Entity Name: | LEE BOULEVARD OFFICE RETAIL THREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEE BOULEVARD OFFICE RETAIL THREE, 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. |
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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L05000004641 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Mail Address: | 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUATTRONE ALFRED | Managing Member | 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
MAKI ELIZABETH A | Manager | 431 SE 20TH COURT, CAPE CORAL, FL, 33990 |
QUATTRONE ALFRED | Agent | 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-07-05 | 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL 33916 | - |
REINSTATEMENT | 2011-07-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-05 | 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-05 | QUATTRONE, ALFRED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-05 | 4301 VERONICA S SHOEMAKER BLVD, FORT MYERS, FL 33916 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000531569 | LAPSED | 09-CA-068798 | 20TH JUD CIR LEE COUNTY FL | 2012-07-25 | 2017-08-01 | $1,621,898.01 | FIFTH THIRD BAN, 999 VANDERBILT BEACH RD., 7TH FLOOR, MD B9997F, NAPLES, FL 34108 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-07-05 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-01-07 |
REINSTATEMENT | 2007-10-10 |
Reg. Agent Change | 2007-08-06 |
ANNUAL REPORT | 2006-04-25 |
Florida Limited Liability | 2005-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State