Entity Name: | OLD MILL COURT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLD MILL COURT 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: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000080553 |
FEI/EIN Number |
260708367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 660 Bald Eagle Drive, Marco Island, FL, 34145, US |
Mail Address: | 9320 Paseo De Valencia St, Fort Myers, FL, 33908, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMBROUGH KEVIN | Manager | 678 Bayway Blvd., Clearwater Beach, FL, 33767 |
The AT Company | Manager | 9320 Paseo De Valencia St, Fort Myers, FL, 33908 |
RT CORPORATE SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-17 | 13031 McGregor Blvd, Suite 8, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 660 Bald Eagle Drive, Marco Island, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 660 Bald Eagle Drive, Marco Island, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | RT CORPORATE SERVICES LLC | - |
MERGER | 2012-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000127927 |
REINSTATEMENT | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State