Entity Name: | 3501 DEL PRADO BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3501 DEL PRADO BLVD, LLC 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: | 07 Nov 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000107931 |
FEI/EIN Number |
364642837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 COLONIAL BLVD., FORT MYERS, FL, 33907, US |
Mail Address: | 1500 COLONIAL BLVD., FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER VENTURES OF FLORIDA, LLC | Manager | - |
ALOIA FRANK JJR | Agent | 2254 1ST STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 1500 COLONIAL BLVD., SUITE 200, FORT MYERS, FL 33907 | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-10 | 3501 DEL PRADO BLVD, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 1500 COLONIAL BLVD., SUITE 200, FORT MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-17 | 2254 1ST STREET, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-17 | ALOIA, FRANK J, JR | - |
LC AMENDMENT | 2015-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-02 |
LC Amendment | 2017-04-24 |
ANNUAL REPORT | 2017-03-20 |
LC Amendment and Name Change | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
LC Amendment | 2015-09-17 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State