Entity Name: | BIG PINK MATLACHA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIG PINK MATLACHA L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | L15000191022 |
FEI/EIN Number |
81-3228632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991, US |
Mail Address: | 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRON DENNIS | Authorized Member | 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991 |
CALHOUN DEAN | Authorized Member | 3821 CEITUS PRKWY, CAPE CORAL, FL, 33991 |
CALHOUN DEAN H | Agent | 3825 CEITUS PRKWY, CAPE CORAL, FL, 33991 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000083985 | MATLACHA COVE INN | EXPIRED | 2017-08-04 | 2022-12-31 | - | 4244 PINE ISLAND ROAD, MATLACHA, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Herron, Dennis | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 3825 CEITUS PRKWY, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 3825 CEITUS PRKWY, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 3825 CEITUS PRKWY, CAPE CORAL, FL 33991 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | CALHOUN, DEAN H. | - |
LC STMNT OF RA/RO CHG | 2017-01-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-27 |
CORLCRACHG | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State