Search icon

FLORIDA 3RD PARTY ADMINISTRATORS, LLC

Company Details

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

Agent

Name Role Address
NEVIUS WILLIAM K Agent 5390 PARK CENTRAL COURT, NAPLES, FL, 34109

Manager

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

Events

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

Documents

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