Search icon

BANNER SUPPLY COMPANY FORT MYERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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