Search icon

FT REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FT REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT REAL ESTATE HOLDINGS, 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: 03 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000055207
FEI/EIN Number 202941014

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

Address: 5051 CASTELLO DRIVE, #222, NAPLES, FL, 34103, US
Mail Address: 5051 CASTELLO DRIVE, #222, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEREZI ROMEO Managing Member 2135 IMPERIAL CIRCLE, NAPLES, FL, 34110
TEREZI KOSTAQ Managing Member 2113 MISSION DRIVE, NAPLES, FL, 34109
FOUNDOS LOUIS Managing Member 16 WEDGEWOOD DRIVE, OLD BROOKVILLE, NY, 01154
BOLAN JOHN Agent 875 94TH AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 875 94TH AVENUE NORTH, NAPLES, FL 34108 -
LC AMENDMENT 2011-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 5051 CASTELLO DRIVE, #222, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-02-03 5051 CASTELLO DRIVE, #222, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2008-04-09 BOLAN, JOHN -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-13
LC Amendment 2011-05-03
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State