Search icon

GERMAN & MACRI LLC

Company Details

Entity Name: GERMAN & MACRI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000121494
FEI/EIN Number 203981576
Address: 13650 FIDDELSTICKS BLVD, 206, FORT MYERS, FL, 33912
Mail Address: 13650 FIDDLESTICKS BLVD, 206, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACRI RICHARD Agent 3821 HANOVER HILL DR, VALRICO, FL, 33594

Manager

Name Role
MACRI & COMPANY, INC. Manager
L & G VENDING, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-25 13650 FIDDELSTICKS BLVD, 206, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2006-07-25 13650 FIDDELSTICKS BLVD, 206, FORT MYERS, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000433891 INACTIVE WITH A SECOND NOTICE FILED 10-CA-002478 LEE COUNTY 2011-07-11 2016-07-18 $743,833.14 FIRST FEDERAL BANK OF FLORIDA, FLAGSHIP NATIONAL BANK, 8307 LOCKWOOD RIDGE ROAD, SARASOTA, FL. 34243
J11000394994 LAPSED 2010-CA-04287 LEE COUNTY 2011-06-13 2016-06-22 $207,861.63 ATMF FIDDLESTICKS, LLC, 6735 TELEGRAPH ROAD, SUITE 110, BLOOMFIELD HILLS, MI 48301

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-07-25
Florida Limited Liability 2005-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State