Search icon

L & J'S BOGEY-BIRDIE CONDO LLC

Company Details

Entity Name: L & J'S BOGEY-BIRDIE CONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L05000034159
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
KOHLS STEPHEN Agent 3668 BUTTONWOOD WAY, NAPLES, FL, 34112

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2014-01-14 8670 CEDAR HAMMOCK CIR, # 241, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2007-03-15 KOHLS, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 3668 BUTTONWOOD WAY, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 8670 CEDAR HAMMOCK CIR, # 241, NAPLES, FL 34112 No data

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 Feb 2025

Sources: Florida Department of State