Search icon

ALICO COMMERCIAL GROUP, LLC

Company Details

Entity Name: ALICO COMMERCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000026144
FEI/EIN Number 262155400
Address: 8831 Business Park Drive, Suite 301, Fort Myers, FL, 33912, US
Mail Address: 8831 Business Park Drive, Suite 301, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
BUCKING BULL HOLDINGS, LLC Agent

Managing Member

Name Role Address
ROSINUS BJORN M Managing Member 8831 Business Park Drive, Fort Myers, FL, 33912

Manager

Name Role Address
ROSINUS KRISTIN M Manager 8831 Business Park Drive, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036765 ALICO COMMERCIAL GROUP EXPIRED 2010-04-26 2015-12-31 No data 26811 SOUTH BAY DR. #350, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8831 Business Park Drive, Suite 301, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2016-04-28 8831 Business Park Drive, Suite 301, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Bucking Bull Holdings, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 8831 Business Park Drive, Suite 301, Fort Myers, FL 33912 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000809218 LAPSED 18-CA-3871 LEE COUNTY 2019-12-12 2024-12-12 $952,962.45 ALICO ROAD BUSINESS PARK, LP, 16121 LEE ROAD, SUITE 101, FORT MYERS, FL 33912
J19000334688 LAPSED 10 CA 002824 LEE CO 2019-01-25 2024-05-13 $58,049.41 US BANK NATIONAL ASSOCIATION DBA, US BANK EQUIPMENT FINANCE, 1310 MADRED STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State