Search icon

AND-DOR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: AND-DOR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AND-DOR PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Jan 2005 (20 years ago)
Date of dissolution: 06 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (9 months ago)
Document Number: L05000008066
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FINEMARK NATIONAL BANK & TRUST Manager
CLASP INC. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-04-22 C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-17 3001 TAMIAMI TRAIL NORTH, SUITE 400, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-01
ADDRESS CHANGE 2010-04-05
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State