Entity Name: | DEER RUN COMMERCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEER RUN COMMERCIAL, 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: | 03 Dec 2008 (16 years ago) |
Date of dissolution: | 26 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Feb 2020 (5 years ago) |
Document Number: | L08000110817 |
FEI/EIN Number |
26-4479285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16251 N CLEVELAND AVE, # 7, FT MYERS, FL, 33903 |
Mail Address: | 16251 N CLEVELAND AVE, # 7, FT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JOSEPH F | Managing Member | 16251 NORTH CLEVELAND AVE., #7, NORTH FORT MYERS, FL, 33903 |
O'NEILL MICHAEL E | Managing Member | 2263 ALICIA STREET, FORT MYERS, FL, 33901 |
CAMPBELL JOSEPH F | Agent | 16251 N CLEVELAND AVE, FT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-26 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-05 | 16251 N CLEVELAND AVE, # 7, FT MYERS, FL 33903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 16251 N CLEVELAND AVE, # 7, FT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2009-01-05 | 16251 N CLEVELAND AVE, # 7, FT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-05 | CAMPBELL, JOSEPH F | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-13 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State