Search icon

HOUCHIN-O'DEAN CORPORATE SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: HOUCHIN-O'DEAN CORPORATE SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUCHIN-O'DEAN CORPORATE SQUARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2003 (22 years ago)
Document Number: L01000021454
FEI/EIN Number 542068048

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

Address: 3200 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 3200 Tamiami Trail North, NAPLES, FL, 34104, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODWARD MARK Managing Member 63 Eugenia Drive, NAPLES, FL, 34108
LOMBARDO CHRISTOPHER Managing Member 3200 Tamiami Trail N., NAPLES, FL, 34103
Woodward Mark Agent 3200 TamiamiTrail North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 3200 Tamiami Trail North, 200, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-02-22 3200 Tamiami Trail North, 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Woodward, Mark -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 3200 TamiamiTrail North, 200, NAPLES, FL 34103 -
REINSTATEMENT 2003-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State