Search icon

6065 COLLIER BOULEVARD LLC

Company Details

Entity Name: 6065 COLLIER BOULEVARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L04000094155
FEI/EIN Number 202635395
Address: 6065 COLLIER BLVD, NAPLES, FL, 34114
Mail Address: 6065 COLLIER BLVD, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALZADO JOHN Agent 6065 COLLIER BLVD, NAPLES, FL, 34114

Manager

Name Role Address
ALZADO JOHN Manager 6065 COLLIER BLVD, NAPLES, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000102219 AUTOMOTIVE TECHNOLOGY OF NAPLES EXPIRED 2015-10-06 2020-12-31 No data 6065 COLLIER BLVD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-08 ALZADO, JOHN No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 6065 COLLIER BLVD, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 6065 COLLIER BLVD, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2006-01-30 6065 COLLIER BLVD, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State