Search icon

THE 3365 BUILDING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Prevolos Dean Manager c/o CMI, NAPLES, FL, 34103
PREVOLOS DEAN Agent 5010 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

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 -

Debts

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

Documents

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