Entity Name: | COURTYARD OF FOND DU LAC, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Sep 2002 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | L02000025294 |
FEI/EIN Number | 721535324 |
Address: | 201 FRONT STREET, KEY WEST, FL, 33040, US |
Mail Address: | 2990 UNIVERSAL STREET, SUITE B, OSHKOSH, WI, 54904 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michelle Cates Deal, PA | Agent | 201 FRONT STREET, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Keuler Gerard JCPA | Cont | 2990 UNIVERSAL STREET, OSHKOSH, WI, 54904 |
Name | Role |
---|---|
MIDWEST REALTY MANAGEMENT, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 201 FRONT STREET, SUITE 330, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 201 FRONT STREET, SUITE 330, Key West, FL 33040 | No data |
LC AMENDMENT | 2013-06-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-19 | Michelle Cates Deal, PA | No data |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 201 FRONT STREET, SUITE 330, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State