Search icon

THE 3365 BUILDING, LLC

Company Details

Entity Name: THE 3365 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
PREVOLOS DEAN Agent 5010 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Manager

Name Role Address
Prevolos Dean Manager c/o CMI, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 5010 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-01 5010 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2005-07-28 5010 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2005-07-28 PREVOLOS, DEAN No data

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 Feb 2025

Sources: Florida Department of State