Entity Name: | IT ENTERPRISE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Feb 2008 (17 years ago) |
Date of dissolution: | 13 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | L08000021862 |
FEI/EIN Number | 262323541 |
Address: | 4230 JACK FROST COURT, UNIT 4, NAPLES, FL, 34112, US |
Mail Address: | 223 Maple Hill Avenue, NEWINGTON, CT, 06111, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURZYNSKI DANIEL | Agent | 1124 GOODLETTE ROAD, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
IACOBUCCI MARIA A | Manager | 19 NEW BRITAIN AVE, NEWINGTON, CT, 06111 |
TIRABASSI IRENE M | Manager | 223 MAPLE HILL AVE, NEWINGTON, CT, 06111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 4230 JACK FROST COURT, UNIT 4, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 4230 JACK FROST COURT, UNIT 4, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State