Entity Name: | BANNER SUPPLY COMPANY FORT MYERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANNER SUPPLY COMPANY FORT MYERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 04 Jan 2001 (24 years ago) |
Date of dissolution: | 09 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | L01000000210 |
FEI/EIN Number |
651071335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7195 NW 30 STREET, MIAMI, FL, 33122 |
Mail Address: | 7195 NW 30TH ST, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTHUR LANDERS | Manager | 7195 NW 30TH ST, MIAMI, FL, 33122 |
EMILY LANDERS R | Director | 7195 NW 30TH ST, MIAMI, FL, 33122 |
BLANCO JENNIFER | Director | 7195 NW 30 STREET, MIAMI, FL, 33122 |
PETERSON, BALDOR & MARANGES, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-13 | 8000 SW 117 AVE, STE 206, MIAMI, FL 33183 | - |
LC STMNT OF RA/RO CHG | 2015-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | PETERSON, BALDOR & MARANGES, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-05 | 7195 NW 30 STREET, MIAMI, FL 33122 | - |
AMENDMENT | 2002-09-04 | - | - |
CHANGE OF MAILING ADDRESS | 2002-03-14 | 7195 NW 30 STREET, MIAMI, FL 33122 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
CORLCRACHG | 2015-07-13 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State