Search icon

SLR OF MARCO ISLAND, L.L.C.

Company Details

Entity Name: SLR OF MARCO ISLAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L00000011012
FEI/EIN Number 593669424
Address: 291 S Collier Blvd, Suite 105, MARCO ISLAND, FL, 34145, US
Mail Address: 291 S Collier Blvd, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RECKER FRANK R Agent 291 S Collier Blvd, MARCO ISLAND, FL, 34145

Managing Member

Name Role Address
RECKER FRANK R Managing Member 291 S Collier Blvd, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 291 S Collier Blvd, Suite 105, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2013-01-31 291 S Collier Blvd, Suite 105, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 291 S Collier Blvd, Suite 105, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2008-07-07 RECKER, FRANK R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000761428 LAPSED 2011-CA-277 COLLIER COUNTY CIRCUIT COURT 2014-06-12 2019-06-23 $1,022,341.35 ANTHONY J. KOPCZYK AND LADONNA KOPCZYK, 8975 SOUTHWEST 9TH TERRACE, OCALA, FLORIDA 34476

Documents

Name Date
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State