Search icon

L & J'S BOGEY-BIRDIE CONDO LLC - Florida Company Profile

Company Details

Entity Name: L & J'S BOGEY-BIRDIE CONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & J'S BOGEY-BIRDIE CONDO 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000034159
FEI/EIN Number NOT APPLICABLE

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

Address: 8670 CEDAR HAMMOCK CIR, # 241, NAPLES, FL, 34112
Mail Address: 3668 Buttonwood Way, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLS STEPHAN Managing Member 3668 Buttonwood Way, Naples, FL, 34112
KOHLS JANET Managing Member 3668 Buttonwood Way, Naples, FL, 34112
FELTMANN LEANN Managing Member 14750 HIGHWAY 212, NORWOOD, FL, 55368
FELTMANN RANDY Managing Member 14750 HIGHWAY 212, NORWOOD, MN, 55368
KOHLS STEPHEN Agent 3668 BUTTONWOOD WAY, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-01-14 8670 CEDAR HAMMOCK CIR, # 241, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2007-03-15 KOHLS, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 3668 BUTTONWOOD WAY, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 8670 CEDAR HAMMOCK CIR, # 241, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State