Search icon

DEBONAIR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DEBONAIR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBONAIR PROPERTIES, 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: 04 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000103122
FEI/EIN Number 263664470

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

Address: 4600 Summerlin Rd C2-419, Fort Myers, FL, 33919, US
Mail Address: 4600 Summerlin Rd C2-419, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hobson Ted Manager 4600 Summerlin Road C2-419, Fort Myers, FL, 33919
CORPORATE LEGAL SOLUTIONS, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Corporate Legal Solutions -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 12670 New Brittany Blvd, Suite 101, Fort Myers, FL 33907 -
REINSTATEMENT 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 4600 Summerlin Rd C2-419, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2022-10-12 4600 Summerlin Rd C2-419, Fort Myers, FL 33919 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-04-21 - -
LC AMENDMENT 2013-08-15 - -
LC AMENDMENT 2009-08-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2015-04-27
LC Amendment 2014-04-21
ANNUAL REPORT 2014-04-15
LC Amendment 2013-08-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State