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