Entity Name: | CAPE MAY BEACH TO BAY 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000196107 |
FEI/EIN Number | NOT APPLICABLE |
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 |
Name | Role | Address |
---|---|---|
QUILLEN GREGORY | Agent | 26708 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
QUILLEN GREGORY | Manager | 26708 HICKORY BLVD, BONITA SPRINGS, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000125930 | SUNSET SUITES | EXPIRED | 2018-11-28 | 2023-12-31 | No data | 26708 HICKORY BOULEVARD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 26708 hickory blvd., BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 26708 hickory blvd., BONITA SPRINGS, FL 34134 | No data |
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 Feb 2025
Sources: Florida Department of State