Entity Name: | THE 3365 BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE 3365 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. |
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: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 27 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | L04000032773 |
FEI/EIN Number |
201179897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5010 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103, US |
Mail Address: | PO BOX 8537, NAPLES, FL, 34101, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Prevolos Dean | Manager | c/o CMI, NAPLES, FL, 34103 |
PREVOLOS DEAN | Agent | 5010 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-01 | 5010 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | 5010 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2005-07-28 | 5010 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-28 | PREVOLOS, DEAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000401557 | LAPSED | 11-845-CA | COLLIER COUNTY 20TH JUDICIAL | 2012-05-07 | 2017-05-11 | $812,415.09 | CAPITAL BANK, 6435 NAPLES BOULEVARD, NAPLES, FL 34109 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-02-27 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State