Entity Name: | 405 JOEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L06000034912 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 405 JOEL BLVD, LEHIGH ACRES, FL, 33936 |
Mail Address: | 41711 Putters Green Court, Leesburg, VA, 20176, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWLES KYUNG HEE | Agent | 15969 N.W. 64TH AVE., #202, MIAMI, FL, 33014 |
Name | Role | Address |
---|---|---|
KIM SAMUEL S | Managing Member | 41711 Putters Green Court, Leesburg, VA, 20176 |
Name | Role | Address |
---|---|---|
KIM REBECCA B | Manager | 41711 Putters Green Court, Leesburg, VA, 20176 |
KIM JEFFREY V | Manager | 13993 KHALID LANE, CHANTILLY, VA, 20151 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 405 JOEL BLVD, LEHIGH ACRES, FL 33936 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 405 JOEL BLVD, LEHIGH ACRES, FL 33936 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State