Entity Name: | LIME STREET DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIME STREET DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2013 (12 years ago) |
Document Number: | L05000067789 |
FEI/EIN Number |
203124466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 Wiggins Pass Road, Naples, FL, 34110, US |
Mail Address: | 808 Wiggins Pass Road, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCHARRIS JOSEPH | Managing Member | 1312 GRAND CANAL, NAPLES, FL, 34110 |
MAURIEL JOHN | Managing Member | 6566 FRANCE AVE. S. #410, EDINA, MN, 55435 |
MCHARRIS JOSEPH MMR | Agent | 1312 GRAND CANAL, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 808 Wiggins Pass Road, 200, Naples, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 808 Wiggins Pass Road, 200, Naples, FL 34110 | - |
REINSTATEMENT | 2013-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-05 | 1312 GRAND CANAL, NAPLES, FL 34110 | - |
CANCEL ADM DISS/REV | 2007-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-05 | MCHARRIS, JOSEPH M, MR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State