Entity Name: | R&D OF CASEY KEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 May 2006 (19 years ago) |
Date of dissolution: | 09 Mar 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Mar 2012 (13 years ago) |
Document Number: | L06000053187 |
FEI/EIN Number | 204948277 |
Address: | 14802 BELLEZZA LANE, NAPLES, FL, 34110, US |
Mail Address: | P.O. BOX 3759, NAPLES, FL, 34106, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRABINSKI MATTHEW L | Agent | 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
RUBINTON JON | Manager | 14802 BELLEZZA LANE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-03-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-06-13 | 14802 BELLEZZA LANE, NAPLES, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-09 | 14802 BELLEZZA LANE, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2012-03-09 |
Reg. Agent Resignation | 2011-10-07 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-04-30 |
Florida Limited Liability | 2006-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State