Entity Name: | SNIDER REALTY TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNIDER REALTY TRUST, 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: | 22 Apr 2005 (20 years ago) |
Date of dissolution: | 21 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2022 (3 years ago) |
Document Number: | L05000041875 |
FEI/EIN Number |
542172209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3899 MANNIX DR., NAPLES, FL, 34114, US |
Mail Address: | 3899 MANNIX DR., NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNIDER MARK A | Manager | 7873 Hawthorne Dr., NAPLES, FL, 34114 |
SNIDER KRISTAL W | Manager | 7873 Hawthorne Dr., NAPLES, FL, 34113 |
SNIDER MARK A | Agent | 7873 Hawthorne Dr., NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 7873 Hawthorne Dr., 202, NAPLES, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 3899 MANNIX DR., STE. 422, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 3899 MANNIX DR., STE. 422, NAPLES, FL 34114 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-05-11 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State