Search icon

SELVITZ ROAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SELVITZ ROAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELVITZ ROAD PROPERTIES, 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: 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000116213
FEI/EIN Number 412196676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13721 Markham Lane, Fort Myers, FL, 33919, US
Mail Address: 13721 Markham Lane, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLINN COLIN Manager 13721 Markham Lane, Fort Myers, FL, 33919
Flinn Colin S Agent 13721 Markham Lane, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 13721 Markham Lane, Unit O5, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 13721 Markham Lane, Unit O5, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-05-03 13721 Markham Lane, Unit O5, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2016-03-31 Flinn, Colin Stuart -
LC AMENDMENT 2015-09-25 - -
REINSTATEMENT 2015-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-06-01
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State