Search icon

CAMPO FELICE PHASE I, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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