Search icon

MINKER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MINKER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINKER PROPERTIES, 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: 03 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L02000011104
FEI/EIN Number 221409693

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

Address: 1525 Bonita Lane, NAPLES, FL, 34102, US
Mail Address: 1525 Bonita Lane, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKER PROPERTIES, LLC Agent -
MINKER CLARK T Managing Member 1525 Bonita Lane, NAPLES, FL, 34102
MINKER MAUREEN H Managing Member 1525 Bonita Lane, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-18 1525 Bonita Lane, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-01-18 1525 Bonita Lane, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 1525 Bonita Lane, NAPLES, FL 34102 -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-17
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2016-07-08
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State