Entity Name: | 4949 TAMIAMI TRAIL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4949 TAMIAMI TRAIL, L.L.C. 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 Feb 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000020705 |
FEI/EIN Number |
204409260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 Inlet Dr., SUITE #227, MARCO ISLAND, FL, 34145, US |
Mail Address: | 540 INLET DR, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES KARL & ASSOCIATES, P.A. | Agent | - |
MAGDALENER JOSEF | Managing Member | 205 N. COLLIER BLVD., SUITE 205, MARCO ISLAND, FL, 34145 |
SCHMALZ OTTO | Managing Member | 205 NORTH COLLIER BLVD., SUITE 205, MARCO ISLAND, FL, 34145 |
Joe Magdalener | Managing Member | 540 Inlet Dr., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-18 | 540 Inlet Dr., SUITE #227, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2016-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-07 | JAMES KARL & ASSOCIATES , P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 540 Inlet Dr., SUITE #227, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-30 | 678 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-18 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-09-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State