Search icon

891 10TH STREET SOUTH BAY 18 DS-6, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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