Entity Name: | INFINITI OF FT. MYERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFINITI OF FT. MYERS, 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: | 24 Oct 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000104272 |
FEI/EIN Number |
203728277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14990 S. Tamiami Trail, Ft Myers, FL, 33912, US |
Mail Address: | 5350 Eagleston Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JOHN I | Managing Member | 5350 Eagleston Blvd, Wesley Chapel, FL, 33544 |
Hill D. Graham | Chief Financial Officer | 5350 Eagleston Blvd, Wesley Chapel, FL, 33544 |
Hill D. Graham | Agent | 5350 Eagleston Blvd, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 14990 S. Tamiami Trail, Ft Myers, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Hill, D. Graham | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 5350 Eagleston Blvd, Wesley Chapel, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 14990 S. Tamiami Trail, Ft Myers, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State