Search icon

THE DOWNTOWN BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: THE DOWNTOWN BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DOWNTOWN BUILDING, 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: 15 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000029242
FEI/EIN Number 200974313

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

Mail Address: PO Box 2505, Bonita Springs, FL, 34133, US
Address: 6900 Daniels Pkwy 29, 385, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZABETH DJAMOOS Managing Member PO Box 2505, Bonita Springs, FL, 34133
Sloman Linda J Agent 9017 Falcon Pointe Loop, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 Sloman, Linda J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 9017 Falcon Pointe Loop, Fort Myers, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-10 6900 Daniels Pkwy 29, 385, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2014-04-23 6900 Daniels Pkwy 29, 385, FORT MYERS, FL 33912 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State