Search icon

THE 2400 BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: THE 2400 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE 2400 BUILDING, 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: 05 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000010808
FEI/EIN Number 651122408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103, US
Mail Address: 2950 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANFREDI RICHARD Manager 2950 TAMIAMI TRAIL NORTH SUITE 200, NAPLES, FL, 34103
Morey James FESQ Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 2950 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-06-16 Morey, James F, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 4001 TAMIAMI TRAIL NORTH, SUITE 105, NAPLES, FL 34103 -
LC STMNT OF RA/RO CHG 2017-06-30 - -
CHANGE OF MAILING ADDRESS 2015-09-15 2950 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-26
CORLCRACHG 2017-06-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State