Entity Name: | 41 SOUTH PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
41 SOUTH PROPERTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2014 (10 years ago) |
Document Number: | L09000058720 |
FEI/EIN Number |
270458595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4627 NW 32nd Terrace, Cape Coral, FL, 33993, US |
Mail Address: | 4627 NW 32nd Terrace, Cape Coral, FL, 33993, US |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINTER TRACY RAE | Managing Member | 3018 Freedom Acres W, CAPE CORAL, FL, 33993 |
GRIFFIN MECHELLE ANN | Managing Member | 2624 NE 6th Place, CAPE CORAL, FL, 33909 |
GRIFFIN MICHAEL P | Managing Member | 2624 NE 6th Place, CAPE CORAL, FL, 33909 |
KINTER JOHN P | Managing Member | 3018 Freedom Acres W, CAPE CORAL, FL, 33993 |
MILLER RAYMOND C | Managing Member | 4627 NW 32nd Terrace, Cape Coral, FL, 33993 |
MILLER CAROL JEAN | Managing Member | 4627 NW 32nd Terrace, Cape Coral, FL, 33993 |
MILLER RAYMOND C | Agent | 4627 NW 32nd Terrace, Cape Coral, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-10 | 4627 NW 32nd Terrace, Cape Coral, FL 33993 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | MILLER, RAYMOND C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 4627 NW 32nd Terrace, Cape Coral, FL 33993 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 4627 NW 32nd Terrace, Cape Coral, FL 33993 | - |
REINSTATEMENT | 2014-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State