Entity Name: | BROOKSVILLE ANCIENT TRAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Jun 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L07000061112 |
FEI/EIN Number | 260439931 |
Address: | 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL, 34113, US |
Mail Address: | 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTADO JOHN L | Agent | 8605 CHAMPIONS POINTE, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
HURTADO JOHN L | Managing Member | 8605 CHAMPIONS POINTE APT.104, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000185427 | BELLE PARC RV RESORT | EXPIRED | 2009-12-16 | 2014-12-31 | No data | PO BOX 11404, NAPLES, FL, 34101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-12 | 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-12 | 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-12 | 8605 CHAMPIONS POINTE, APT.104, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-10 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-24 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-16 |
Florida Limited Liability | 2007-06-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State