Search icon

NINTH DECREE FL, LLC - Florida Company Profile

Company Details

Entity Name: NINTH DECREE FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NINTH DECREE FL, 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: 17 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000025748
FEI/EIN Number 264477620

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

Address: 9985 BOCA CIRCLE, NAPLES, FL, 34109, US
Mail Address: 9985 BOCA CIRCLE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHERMAN RENEE Agent 9985 BOCA CIRCLE, NAPLES, FL, 34109
BACHERMAN RENEE Managing Member 9985 BOCA CIRCLE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111107 NO GREATER OPTION EXPIRED 2014-11-03 2019-12-31 - 9985 BOCA CIRCLE, NAPLES, FL, 34109
G09077900214 CLINICAL STUDY CENTER EXPIRED 2009-03-18 2014-12-31 - NINTH DECREE FL LLC, 1865 LES CHATEAUX BLVD. #104, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 9985 BOCA CIRCLE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-05-29 9985 BOCA CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-29 9985 BOCA CIRCLE, NAPLES, FL 34109 -
LC AMENDMENT 2010-02-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-28
LC Amendment 2010-02-16
ANNUAL REPORT 2010-02-11
Florida Limited Liability 2009-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State