Entity Name: | UTOPIA PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L08000002161 |
FEI/EIN Number | 261695768 |
Address: | 2728 BUCKTHORN WAY, NAPLES, FL, 34105, US |
Mail Address: | 2728 BUCKTHORN WAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALONE FRED K | Agent | 2728 BUCKTHORN WAY, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
PALONE FRED K | Managing Member | 2728 BUCKTHORN WAY, NAPLES, FL, 34105 |
CRAFT WILBUR | Managing Member | P.O. BOX 385, ZIONSVILLE, IN, 46077 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 2728 BUCKTHORN WAY, NAPLES, FL 34105 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | PALONE, FRED K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-02 | 2728 BUCKTHORN WAY, NAPLES, FL 34105 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State