Entity Name: | 13500 NE 3RD COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
13500 NE 3RD COURT, 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: | 17 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2014 (11 years ago) |
Document Number: | L05000081228 |
FEI/EIN Number |
203467711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7521 ALUMINUM ROAD, FORT MYERS, FL, 33903, US |
Mail Address: | 1820 HIBISCUS DRIVE, MIAMI, FL, 33181, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES HERIBERTO A | President | 1820 HIBISCUS DR., MIAMI, FL, 33181 |
VALLE-LEON VICTOR | Managing Member | 1820 HIBISCUS DRIVE, MIAMI, FL, 33181 |
LEON GREISYS | Manager | P O BOX 611150, NORTH MIAMI, FL, 33261 |
Leon Heriberto | Manager | 1820 HIBISCUS DRIVE, MIAMI, FL, 33181 |
LEON REYES HERIBERTO A | Agent | 1820 HIBISCUS DRIVE, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | LEON REYES, HERIBERTO A | - |
CHANGE OF MAILING ADDRESS | 2021-10-05 | 7521 ALUMINUM ROAD, FORT MYERS, FL 33903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-05 | 7521 ALUMINUM ROAD, FORT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1820 HIBISCUS DRIVE, MIAMI, FL 33181 | - |
REINSTATEMENT | 2014-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State