Search icon

THE CLUB AT THE STRAND, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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