Search icon

AMERIPRO PROPERTY II, LLC - Florida Company Profile

Company Details

Entity Name: AMERIPRO PROPERTY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERIPRO PROPERTY II, 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000110701
FEI/EIN Number 263903231

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

Address: 3894 MANNIX DRIVE, NAPLES, FL, 34114, US
Mail Address: 3894 MANNIX DRIVE, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANOVIAK JOHN J Managing Member 3894 MANNIX DRIVE, NAPLES, FL, 34114
YANOVIAK MARY ANN Managing Member 3894 MANNIX DRIVE, NAPLES, FL, 34114
YANOVIAK JOHN J Agent 3894 MANNIX DRIVE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 3894 MANNIX DRIVE, SUITE 201, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2017-03-29 3894 MANNIX DRIVE, SUITE 201, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 3894 MANNIX DRIVE, SUITE 201, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2009-04-08 YANOVIAK, JOHN J -

Documents

Name Date
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State