Entity Name: | 10,000 ISLANDS HOUSEBOAT ADVENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Oct 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L08000093167 |
FEI/EIN Number | 800272011 |
Address: | 220 RE CHERCHE ST., FORT MYERS, FL, 33913 |
Mail Address: | 220 RE CHERCHE ST., FORT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN J M | Agent | 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
CURTIS FREDERICK W | Managing Member | 220 RE CHERCHE STREET, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
SEDILLO DAWN R | Manager | 220 RE CHERCHE STREET, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-30 | 220 RE CHERCHE ST., FORT MYERS, FL 33913 | No data |
CHANGE OF MAILING ADDRESS | 2008-10-30 | 220 RE CHERCHE ST., FORT MYERS, FL 33913 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000947450 | ACTIVE | 1000000386331 | COLLIER | 2012-11-19 | 2032-12-05 | $ 4,505.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-26 |
Florida Limited Liability | 2008-10-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State