Entity Name: | CURTIS E. DEDRICK, D.O., P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L08000022127 |
FEI/EIN Number | 262097503 |
Address: | 10691 Longshore Way East, NAPLES, FL, 34119, US |
Mail Address: | 10691 Longshore Way East, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEDRICK CURTIS E | Agent | 10691 Longshore Way East, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
DEDRICK CURTIS E | Manager | 10691 longshore way east, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 10691 Longshore Way East, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 10691 Longshore Way East, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 10691 Longshore Way East, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-06-17 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-03-30 |
Florida Limited Liability | 2008-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State