Search icon

CAPE MAY BEACH TO BAY 2, LLC - Florida Company Profile

Company Details

Entity Name: CAPE MAY BEACH TO BAY 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPE MAY BEACH TO BAY 2, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Oct 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000196107
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26708 hickory blvd., BONITA SPRINGS, FL, 34134, US
Mail Address: 26708 hickory blvd., BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUILLEN GREGORY Manager 26708 HICKORY BLVD, BONITA SPRINGS, FL, 34134
QUILLEN GREGORY Agent 26708 HICKORY BLVD, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125930 SUNSET SUITES EXPIRED 2018-11-28 2023-12-31 - 26708 HICKORY BOULEVARD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 26708 hickory blvd., BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2018-03-12 26708 hickory blvd., BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-31
Florida Limited Liability 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State