Entity Name: | LITTLE POINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2017 (8 years ago) |
Document Number: | L07000076608 |
FEI/EIN Number | 26-0602189 |
Address: | 806 BENTWOOD DRIVE, NAPLES, FL, 34108 |
Mail Address: | 806 BENTWOOD DRIVE, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LITTLE POINT, LLC, CONNECTICUT | 1099788 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Eardley Robert H | Agent | 1415 Panther Lane, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
LORD JOHN R | Manager | 806 BENTWOOD DRIVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 1415 Panther Lane, Suite 108, Naples, FL 34109 | No data |
REINSTATEMENT | 2017-07-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-13 | Eardley, Robert H. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-15 | 806 BENTWOOD DRIVE, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-15 | 806 BENTWOOD DRIVE, NAPLES, FL 34108 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-07-13 |
Florida Limited Liability | 2007-07-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State