Search icon

LITTLESHOT, L.L.C. - Florida Company Profile

Company Details

Entity Name: LITTLESHOT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLESHOT, L.L.C. 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: 14 Feb 2003 (22 years ago)
Date of dissolution: 29 Oct 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: L03000005811
FEI/EIN Number 980420960

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

Address: 1801 GULF SHORE BLVD, 501, NAPLES, FL, 34102
Mail Address: 1801 GULF SHORE BLVD N, 501, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANANOUGHT LESLEY JANE Managing Member 1801 GULF SHORE BLVD N #501, NAPLES, FL, 34102
STANANOUGHT COLIN Managing Member 1801 GULF SHORE BLVD N #501, NAPLES, FL, 34102
BASS TERRI L Agent 8955 FONTANA DEL SOL WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-06 8955 FONTANA DEL SOL WAY, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 1801 GULF SHORE BLVD, 501, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2007-02-22 1801 GULF SHORE BLVD, 501, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2006-05-01 BASS, TERRI L -
LC AMENDMENT 2006-04-17 - -

Documents

Name Date
LC Voluntary Dissolution 2010-10-29
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-05-01
LC Amendment 2006-04-17
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-03-30
Florida Limited Liabilites 2003-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State