Search icon

1ST U.S. PROPERTIES, LLC

Company Details

Entity Name: 1ST U.S. PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000047210
FEI/EIN Number 770638908
Address: 4133 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
Mail Address: PO BOX 19638, PARADISE, NV, 89132
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1297150 KENDALL INT CTR, 2706 HORSESHOE DR S STE 106, NAPLES, FL, 34104 KENDALL INT CTR, 2706 HORSESHOE DR S STE 106, NAPLES, FL, 34104 No data

Filings since 2004-07-12

Form type REGDEX
File number 021-67258
Filing date 2004-07-12
File View File

Agent

Name Role Address
COLTON AUTUMN J Agent 4133 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Managing Member

Name Role Address
COLTON AUTUMN Managing Member 4133 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
WOLF HANK Managing Member 4133 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
O'MAN B. THOMAS Managing Member 4133 TAMIAMI TRAIL EAST, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-04-30 4133 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-27 4133 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-27 4133 TAMIAMI TRAIL EAST, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-06-27
Florida Limited Liability 2004-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State