Search icon

INTREPID INVESTMENTS OF SW FL LLC - Florida Company Profile

Company Details

Entity Name: INTREPID INVESTMENTS OF SW FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTREPID INVESTMENTS OF SW 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: 21 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000069858
FEI/EIN Number 943486339

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

Address: 8695 COLLEGE PKWY STE 2468, FORT MYERS, FL, 33919, US
Mail Address: 8695 COLLEGE PKWY STE 2468, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVALON CONSULTING GROUP INC Managing Member -
NUNEZ WILLIAM Agent 8695 COLLEGE PKWY STE 2468, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 8695 COLLEGE PKWY STE 2468, FORT MYERS, FL 33919 -
LC AMENDMENT 2011-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 8695 COLLEGE PKWY STE 2468, FORT MYERS, FL 33919 -
LC AMENDMENT 2011-05-26 - -
REGISTERED AGENT NAME CHANGED 2011-05-26 NUNEZ, WILLIAM -
CHANGE OF MAILING ADDRESS 2010-11-01 8695 COLLEGE PKWY STE 2468, FORT MYERS, FL 33919 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-06
LC Amendment 2011-06-21
LC Amendment 2011-05-26
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-11-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State