Search icon

TICE & VAN BUREN STREET, LLC - Florida Company Profile

Company Details

Entity Name: TICE & VAN BUREN STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICE & VAN BUREN STREET, 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000071473
FEI/EIN Number 263974013

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

Address: 8961 Conference Drive, Ste.1, Fort Myers, FL, 33919, US
Mail Address: 8961 Conference Drive, Ste.1, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyman Molly Manager 8961 Conference Drive, Fort Myers, FL, 33919
Markham Norton Mosteller Wright Agent 8961 Conference Drive, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-02 8961 Conference Drive, Ste.1, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2016-06-02 8961 Conference Drive, Ste.1, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2016-06-02 Markham Norton Mosteller Wright -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 8961 Conference Drive, Ste.1, Fort Myers, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State