Search icon

DSLIFT ADMINISTRATION, LLC

Company Details

Entity Name: DSLIFT ADMINISTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2008 (16 years ago)
Document Number: L07000086624
FEI/EIN Number 260769066
Address: 1136 Highlands Dr., NAPLES, FL, 34104, US
Mail Address: Post Office Box 110281, NAPLES, FL, 34108, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Lester Don E Agent 1136 Highlands Dr., NAPLES, FL, 34109

Vice President

Name Role Address
LESTER SUZANNE F Vice President POST OFFICE BOX 110281, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1136 Highlands Dr., NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2023-04-29 1136 Highlands Dr., NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1136 Highlands Dr., NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2020-09-22 Lester, Don E No data
REINSTATEMENT 2008-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000774849 LAPSED 09-8227-CA COLLIER COUNTY CIRCUIT COURT 2011-05-24 2016-12-01 $225,400.00 KEVIN W. CREWS, 9128 STRADA PLACE, 10200, NAPLES, FL 34108

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State