Search icon

FINESSE RESORT COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: FINESSE RESORT COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINESSE RESORT COLLECTION, 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: 05 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000100311
FEI/EIN Number 82-1479151

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

Address: 10 Tampa Place, Marco Island, FL, 34145, US
Mail Address: 10 Tampa Place, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sonneborn Roger BJR. Authorized Member 10 Tampa Place, Marco Island, FL, 34145
Sonneborn Roger BJr. Manager 10 Tampa Place, Marco Island, FL, 34145
SONNEBORN ROGER BJr. Agent 10 TAMPA PLACE, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-09 10 Tampa Place, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 2019-09-09 SONNEBORN, ROGER BRUCE, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 10 TAMPA PLACE, Marco Island, FL 34145 -
REINSTATEMENT 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 10 Tampa Place, Marco Island, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-09-09
Florida Limited Liability 2017-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State