Entity Name: | FORT WALTON BEACH RADIATION ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORT WALTON BEACH RADIATION ENTERPRISES, 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. |
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: | 28 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Jun 2003 (22 years ago) |
Document Number: | L03000011405 |
FEI/EIN Number |
562398150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL, 33912, US |
Mail Address: | 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEM, LLC | Manager | - |
DOSORETZ DANIEL E | Managing Member | 6321 Daniels Pkwy, FORT MYERS, FL, 33912 |
Ahlborn Jelena | Agent | 6321 Daniels Pkwy, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-15 | Ahlborn, Jelena | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-01 | 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2013-04-01 | 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-01 | 6321 Daniels Pkwy, Suite 200, FORT MYERS, FL 33912 | - |
AMENDMENT AND NAME CHANGE | 2003-06-23 | FORT WALTON BEACH RADIATION ENTERPRISES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State