Search icon

ESTERO BEACH 402 LLC - Florida Company Profile

Company Details

Entity Name: ESTERO BEACH 402 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTERO BEACH 402 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: 29 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000026224
FEI/EIN Number 47-5457759

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

Address: 90 South Alwine Avenue, York, PA, 17408, US
Mail Address: 90 South Alwine Avenue, York, PA, 17408, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVE JOHN FJR Manager 90 South Alwine Avenue, FORT MYERS, FL, 33913
Grove John Manager 90 South Alwine Avenue, York, PA, 17408
GROVE JOHN FIII Manager 1851 Radnor Road, York, PA, 17402
KUHN CAROLE JR Manager 845 LINGG ROAD, NEW OXFORD, PA, 17350
GROVE JOHN FJR Agent 90 South Alwine Avenue, York, FL, 17408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 90 South Alwine Avenue, York, FL 17408 -
REINSTATEMENT 2020-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-09 90 South Alwine Avenue, York, PA 17408 -
CHANGE OF MAILING ADDRESS 2020-12-09 90 South Alwine Avenue, York, PA 17408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 GROVE, JOHN F, JR -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-12-09
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State