Search icon

1250 TAMIAMI TRAIL NORTH, LLC - Florida Company Profile

Company Details

Entity Name: 1250 TAMIAMI TRAIL NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1250 TAMIAMI TRAIL NORTH, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 25 Jan 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: L03000055826
FEI/EIN Number 861095652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1250 TAMIAMI TRAIL N., #304, NAPLES, FL, 34102, US
Mail Address: P.O.BOX 8537, NAPLES, FL, 34101, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREVOLOS DEAN G Managing Member P.O.BOX 10873, NAPLES, FL, 34101
PREVOLOS DEAN Agent 1250 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 1250 TAMIAMI TRAIL NORTH, #304, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-02 1250 TAMIAMI TRAIL N., #304, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2004-07-02 1250 TAMIAMI TRAIL N., #304, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2004-07-02 PREVOLOS, DEAN -

Documents

Name Date
LC Voluntary Dissolution 2013-01-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State