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