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. |
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 |
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 |
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 | - | - |
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