Entity Name: | SOUTH CHARLOTTE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 29 Jan 2004 (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: | L04000008073 |
FEI/EIN Number | 13-4275659 |
Address: | 407 WEST ST., BLDG. B, NAPLES, FL 34108 |
Mail Address: | 407 WEST ST., BLDG. B, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPARTA, DENISE | Agent | 407 WEST ST. BLDG. B, NAPLES, FL 34108 |
Name | Role |
---|---|
SAUNDRY ASSOCIATES, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-29 | 407 WEST ST. BLDG. B, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-18 | 407 WEST ST., BLDG. B, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-18 | 407 WEST ST., BLDG. B, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | SPARTA, DENISE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001083085 | INACTIVE WITH A SECOND NOTICE FILED | 08-5842-CA | CIR CRT 20TH JUD CHARLOTTE CNT | 2010-09-17 | 2015-12-02 | $2,000,000.00 | NATIONAL CITY BANK, 20 NORTH ORANGE AVENUE, SUITE 1108, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-06 |
Reg. Agent Change | 2007-05-29 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-03-07 |
Florida Limited Liabilites | 2004-01-29 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State