Entity Name: | CAMPO FELICE PHASE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Mar 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M14000001953 |
FEI/EIN Number |
46-3992455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 EDWARDS DRIVE, FORT MYERS, FL, 33901, US |
Mail Address: | 2500 EDWARDS DRIVE, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Korpivaara Nima Manager | Manager | 10100 Santa Monica Blvd, Century City, CA, 90067 |
Korpivaara Nima Manager | Agent | 1100 Brickell Bay Drive, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003463 | CAMPO FELICE RETIREMENT LIVING | EXPIRED | 2016-01-08 | 2021-12-31 | - | 2400 FIRST STREET, SUITE 214, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-24 | Korpivaara, Nima, Manager | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | 1100 Brickell Bay Drive, Miami, FL 33131 | - |
LC AMENDMENT | 2021-07-07 | - | - |
LC AMENDMENT | 2021-04-14 | - | - |
LC NAME CHANGE | 2018-04-24 | CAMPO FELICE PHASE I, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 2500 EDWARDS DRIVE, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 2500 EDWARDS DRIVE, FORT MYERS, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-08-24 |
LC Amendment | 2021-07-07 |
LC Amendment | 2021-04-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-08 |
LC Name Change | 2018-04-24 |
AMENDED ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State