Search icon

611 PELICAN LANDING L.C. - Florida Company Profile

Company Details

Entity Name: 611 PELICAN LANDING L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

611 PELICAN LANDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L97000001354
FEI/EIN Number 161542413

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

Address: 3500 BALLYBRIDGE CIRCLE, BONITA SPRINGS, FL, 34134, US
Mail Address: 146 PARADISE ROAD, EAST AMHERST, NY, 14051, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAN PETER Auth 146 PARADISE ROAD, EAST AMHERST, NY, 14051
BROWNE JEFFREY Auth 5850 KRAUS ROAD, CLARENCE, NY, 14031
BARAN PETER Agent 3500 BALLYBRIDGE CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 3500 BALLYBRIDGE CIRCLE, UNIT 203, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2018-03-22 3500 BALLYBRIDGE CIRCLE, UNIT 203, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2018-03-22 BARAN, PETER -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 3500 BALLYBRIDGE CIRCLE, UNIT 203, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-03-22
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State