Entity Name: | SEVEN ELEVEN COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 May 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L03000018408 |
FEI/EIN Number | 56-2360453 |
Address: | 5189 OLD GALLOWS WAY, NAPLES, FL 34105 |
Mail Address: | 5189 OLD GALLOWS WAY, NAPLES, FL 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDMAYER, MONIKA | Agent | 5800 CYPRESS HOLLOW WAY, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GENDREAU, JAMES | Manager | 5189 OLD GALLOWS WAY, NAPLES, FL 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-11-18 | LINDMAYER, MONIKA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-18 | 5800 CYPRESS HOLLOW WAY, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-19 | 5189 OLD GALLOWS WAY, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2004-08-19 | 5189 OLD GALLOWS WAY, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-19 |
Reg. Agent Change | 2005-11-18 |
Reg. Agent Resignation | 2005-09-28 |
ANNUAL REPORT | 2005-03-09 |
ANNUAL REPORT | 2004-08-19 |
ANNUAL REPORT | 2004-03-24 |
Florida Limited Liabilites | 2003-05-21 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State