Search icon

POSSESSIONS, L.L.C.

Company Details

Entity Name: POSSESSIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L01000001950
Address: 5201 TAMIAMI TRIAL NORTH, NAPLES, FL, 34103
Mail Address: 5201 TAMIAMI TRIAL NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOTTES KEVIN R Agent C/O PORTER, WRIGHT, MORRIS & ARTHUR LLP, NAPLES, FL, 341082709

Manager

Name Role Address
PATEL KIP Manager 1917 TRADE CENTER WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDED AND RESTATEDARTICLES 2002-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-12 5201 TAMIAMI TRIAL NORTH, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2002-03-12 5201 TAMIAMI TRIAL NORTH, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2002-03-12 LOTTES, KEVIN RESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-12 C/O PORTER, WRIGHT, MORRIS & ARTHUR LLP, 5801 PELICAN BAY BLVD., STE. 300, NAPLES, FL 34108-2709 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000263784 LAPSED 02-05557 CA 27 CIRCUIT COURT DADE CTY 2002-07-02 2007-07-03 $46772.66 LOUIS BERLIN AND NANCY BERLIN, 19651 NE 19TH PLACE, NORTH MIAMI BEACH, FL 33179

Documents

Name Date
Amended and Restated Articles 2002-03-12
Florida Limited Liabilites 2001-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State