Search icon

RETNOM INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: RETNOM INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETNOM INDUSTRIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2008 (17 years ago)
Date of dissolution: 29 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2016 (9 years ago)
Document Number: L08000049765
FEI/EIN Number 262633923

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 133 STANHOPE CIRCLE, NAPLES, FL, 34104, US
Mail Address: 133 STANHOPE CIR., NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN SUSAN M Managing Member 133 STANHOPE CIRCLE, NAPLES, FL, 34104
VAUGHN SUSAN M Agent 133 STANHOPE CIRCLE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082737 APC DISTRIBUTORS EXPIRED 2010-09-09 2015-12-31 - 133 STANHOPE CIRCLE, NAPLES, FL, 34104
G08172900205 AMERICAN PATRIOT COMPANY EXPIRED 2008-06-20 2013-12-31 - 687 110TH AVE N., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-29 - -
CHANGE OF MAILING ADDRESS 2010-09-13 133 STANHOPE CIRCLE, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 133 STANHOPE CIRCLE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 133 STANHOPE CIRCLE, NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-07
ADDRESS CHANGE 2010-09-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-08
Florida Limited Liability 2008-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State