Entity Name: | CURLEW 3 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2006 (19 years ago) |
Date of dissolution: | 13 Jan 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2015 (10 years ago) |
Document Number: | L06000044325 |
FEI/EIN Number | 571237126 |
Address: | 15220 MEDICI WAY, NAPLES, FL, 34110 |
Mail Address: | 15220 MEDICI WAY, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLICK THOMAS B | Agent | 9115 Corsea del Fontana Way., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
SMITH CARL M | Managing Member | 15220 MEDICI WAY, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-01-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-29 | 9115 Corsea del Fontana Way., C/O GARLICK, STETLER & PEEPLES, 1, NAPLES, FL 34109 | No data |
PENDING REINSTATEMENT | 2012-03-29 | No data | No data |
REINSTATEMENT | 2012-03-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-28 | 15220 MEDICI WAY, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-28 | 15220 MEDICI WAY, NAPLES, FL 34110 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-01-13 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-03-28 |
Florida Limited Liability | 2006-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State