Entity Name: | PRIORITY PROPERTIES OF SOUTH WEST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRIORITY PROPERTIES OF SOUTH WEST FLORIDA, 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: | 29 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000033764 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12272 TAMIAMI TRAIL EAST, SUITE 401, NAPLES, FL, 34113, US |
Mail Address: | 12272 TAMIAMI TRAIL EAST, SUITE 401, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZULLO CYNTHIA C | Managing Member | 12272 TAMIAMI TRAIL EAST, STE. 401, NAPLES, FL, 34113 |
PRIOR NANCY | Agent | 12272 TAMIAMI TRAIL E, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | PRIOR, NANCY | - |
REINSTATEMENT | 2016-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 12272 TAMIAMI TRAIL EAST, SUITE 401, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 12272 TAMIAMI TRAIL EAST, SUITE 401, NAPLES, FL 34113 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-03-22 | PRIORITY PROPERTIES OF SOUTH WEST FLORIDA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 12272 TAMIAMI TRAIL E, SUITE 402, NAPLES, FL 34113 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-01-28 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-27 |
LC Amendment and Name Change | 2011-03-22 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State