Entity Name: | THE CLUB AT THE STRAND, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CLUB AT THE STRAND, 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: |
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: | 04 Dec 1997 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L97000001353 |
FEI/EIN Number |
593478396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 Great Road, Acton, MA, 01720, US |
Mail Address: | 530 Great Road, Acton, MA, 01720, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE STRAND DEVELOPMENT CORPORATION OF NAPL | Managing Member | 530 Great Road, Acton, MA, 01720 |
Ware T. Kirkland III | Vice Operating Manager | 530 Great Road, Acton, MA, 01720 |
SALVATORI, WOOD & BUCKEL, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-02 | 530 Great Road, Acton, MA 01720 | - |
CHANGE OF MAILING ADDRESS | 2015-02-02 | 530 Great Road, Acton, MA 01720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-25 | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-25 | SALVATORI, WOOD & BUCKEL, P.L. | - |
REINSTATEMENT | 2003-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
NAME CHANGE AMENDMENT | 1999-04-30 | THE CLUB AT THE STRAND, L.C. | - |
REINSTATEMENT | 1999-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-10-25 |
ANNUAL REPORT | 2010-05-18 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-26 |
ANNUAL REPORT | 2007-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State