Entity Name: | 4100 GOODLETTE BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L06000043442 |
FEI/EIN Number | 204741854 |
Address: | 4100 GOODLETTE ROAD NORTH, SUITE 100, NAPLES, FL, 34103-3300, US |
Mail Address: | 2212 MAJESTIC COURT NORTH, NAPLES, FL, 34110, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300U5VRAWIKVWTO84 | L06000043442 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Salvatori, Wood & Buckel, P.L., 4th Floor, 9132 Strada Place, Naples, US-FL, US, 34108-2942 |
Headquarters | 1055 Crosspointe Drive, Naples, US-FL, US, 34110 |
Registration details
Registration Date | 2013-03-25 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-03-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L06000043442 |
Name | Role |
---|---|
SALVATORI, WOOD & BUCKEL, P.L. | Agent |
Name | Role | Address |
---|---|---|
HAVEMEIER BRAD A | Manager | 2212 MAJESTIC COURT NORTH, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-10-07 | 4100 GOODLETTE ROAD NORTH, SUITE 100, NAPLES, FL 34103-3300 | No data |
LC AMENDMENT | 2016-10-05 | No data | No data |
LC STMNT OF RA/RO CHG | 2015-07-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-20 | SALVATORI, WOOD & BUCKEL, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-20 | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-12 |
LC Amendment | 2016-10-05 |
ANNUAL REPORT | 2016-04-07 |
CORLCRACHG | 2015-07-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State