Entity Name: | FLORIDA 3RD PARTY ADMINISTRATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L03000006221 |
FEI/EIN Number | 200194734 |
Address: | 5390 PARK CENTRAL COURT, NAPLES, FL, 34109 |
Mail Address: | 5390 PARK CENTRAL COURT, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEVIUS WILLIAM K | Agent | 5390 PARK CENTRAL COURT, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
NEVIUS WILLIAM K | Manager | 5390 PARK CENTRAL COURT, NAPLES, FL, 34109 |
PARENT THOMAS E | Manager | 5390 PARK CENTRAL COURT, NAPLES, FL, 34109 |
BERTRAM HERBERT M | Manager | 5390 PARK CENTRAL COURT, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-12-18 | 5390 PARK CENTRAL COURT, NAPLES, FL 34109 | No data |
REINSTATEMENT | 2007-12-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-18 | 5390 PARK CENTRAL COURT, NAPLES, FL 34109 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
LC AMENDMENT | 2006-08-04 | No data | No data |
AMENDMENT | 2004-11-01 | No data | No data |
NAME CHANGE AMENDMENT | 2004-08-04 | FLORIDA 3RD PARTY ADMINISTRATORS, LLC | No data |
Name | Date |
---|---|
REINSTATEMENT | 2007-12-18 |
LC Amendment | 2006-08-04 |
ANNUAL REPORT | 2005-07-01 |
Amendment | 2004-11-01 |
Name Change | 2004-08-04 |
ANNUAL REPORT | 2004-01-16 |
Florida Limited Liabilites | 2003-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State