Search icon

FORT MYERS CHERRY GROVE LLC - Florida Company Profile

Company Details

Entity Name: FORT MYERS CHERRY GROVE 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 18 Nov 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: M14000002107
FEI/EIN Number 465146637

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

Address: 380 UNION ST SUITE 300, WEST SPRINGFIELD, MA, 01089, US
Mail Address: 380 UNION ST SUITE 300, WEST SPRINGFIELD, MA, 01089, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NEPSA MANAGER LLC Manager 380 UNION STREET STE 300, WEST SPRINGFIELD, MA, 01089

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125342 THE LAURELS EXPIRED 2015-12-11 2020-12-31 - 380 UNION STREET, STE 300, WEST SPRINGFIELD, MA, 01089
G14000085062 THE LAURELS AT EDISON C/O ASPEN SQUARE MANAGEMENT, INC EXPIRED 2014-08-19 2024-12-31 - C/O ASPEN SQUARE MANAGEMENT, INC., 380 UNION STREET, SUITE 300, WEST SPRINGFIELD, MA, 01089
G14000046150 THE LAURELS AT EDISON EXPIRED 2014-05-09 2019-12-31 - C/O ASPEN SQUARE MANAGEMENT, INC., 380 UNION ST SUITE 300, WEST SPRINGFIELD, MA, 01089

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 380 UNION ST SUITE 300, WEST SPRINGFIELD, MA 01089 -
CHANGE OF MAILING ADDRESS 2015-02-11 380 UNION ST SUITE 300, WEST SPRINGFIELD, MA 01089 -
LC AMENDMENT AND NAME CHANGE 2014-08-12 FORT MYERS CHERRY GROVE LLC -

Documents

Name Date
LC Withdrawal 2022-11-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-11
LC Amendment and Name Change 2014-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State