Search icon

SNIDER REALTY TRUST, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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