Search icon

1121 SE 12TH PL, LLC - Florida Company Profile

Company Details

Entity Name: 1121 SE 12TH PL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1121 SE 12TH PL, 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: 10 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000046366
FEI/EIN Number NOT APPLICABLE

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

Address: 1423 SE 10TH STREET, SUITE 16, CAPE CORAL, FL, 33990, US
Mail Address: 1423 SE 10TH STREET, SUITE 16, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPOPORT DOV Managing Member 1423 SE 10 ST 16, CAPE CORAL, FL, 33990
BRUGGER JOHN N Agent 600 5TH AVENUE SOUTH, STE. 207, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 1423 SE 10TH STREET, SUITE 16, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2016-02-01 1423 SE 10TH STREET, SUITE 16, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-29 600 5TH AVENUE SOUTH, STE. 207, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2005-11-29 BRUGGER, JOHN N -
AMENDMENT 2005-06-07 - -
AMENDMENT 2005-05-31 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State