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 |
Name | Role | Address |
---|---|---|
PREVOLOS DEAN | Agent | 5010 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Prevolos Dean | Manager | c/o CMI, NAPLES, FL, 34103 |
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 |
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 Feb 2025
Sources: Florida Department of State