Entity Name: | LDG RAV-5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Aug 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L03000031383 |
FEI/EIN Number | 200485545 |
Address: | C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND CT, NAPLES, FL, 34110 |
Mail Address: | C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND CT, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN & GRIGSBY, P.C. | Agent | 27200 RIVERVIEW CENTER BLVD, STE 309, BONITA SPRINGS, FL, 34134 |
Name | Role |
---|---|
LANDMARK DEVELOPMENT GROUP, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-01 | C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND CT, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-01 | C/O LANDMARK DEVELOPMENT GROUP, 5692 STRAND CT, NAPLES, FL 34110 | No data |
NAME CHANGE AMENDMENT | 2004-06-21 | LDG RAV-5, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002168945 | LAPSED | 08-5392 CA | COLLIER | 2009-10-05 | 2014-10-08 | $32,423.33 | FLORIDA BUILDER APPLIANCES, INC., 3333 BEVERLY RD, HOFFMAN ESTATES IL 60179 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-01-25 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-05-01 |
Name Change | 2004-06-21 |
ANNUAL REPORT | 2004-05-01 |
Florida Limited Liabilites | 2003-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State