Entity Name: | 891 10TH STREET SOUTH BAY 18 DS-6, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
891 10TH STREET SOUTH BAY 18 DS-6, 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 Nov 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | L05000111362 |
FEI/EIN Number |
203816864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 10TH STREET SOUTH, #D-6, NAPLES, FL, 34102, US |
Mail Address: | 791 TENTH STREET SOUTH, SUITE #301, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLDAVINI MATTHEW J | Manager | 791 TENTH STREET SOUTH, NAPLES, FL, 34102 |
Soldavini James M | Manager | 791 TENTH STREET SOUTH, NAPLES, FL, 34102 |
MATTHEW J. SOLDAVINI, PLLC | Agent | 791 TENTH STREET SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | MATTHEW J. SOLDAVINI, PLLC | - |
LC NAME CHANGE | 2022-02-07 | 891 10TH STREET SOUTH BAY 18 DS-6, LLC | - |
REINSTATEMENT | 2021-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 909 10TH STREET SOUTH, #D-6, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 909 10TH STREET SOUTH, #D-6, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-08 | 791 TENTH STREET SOUTH, SUITE #301, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-19 |
LC Name Change | 2022-02-07 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-03-31 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State