Entity Name: | RETOLIST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Oct 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000102610 |
FEI/EIN Number | 271180021 |
Address: | 1035 Estero Blvd, Fort Myers Beach, FL, 33931, US |
Mail Address: | 1035 Estero Blvd, Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Houghton IV Thomas E | Agent | 1035 Estero Blvd, Fort Myers Beach, FL, 33931 |
Name | Role | Address |
---|---|---|
HOUGHTON THOMAS E | Manager | 411 CANDLEWICK CIRCLE EAST, LEHIGH ACRES, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000092692 | LA OLA | EXPIRED | 2010-10-08 | 2015-12-31 | No data | 9431 SUNSET HARBOR LANE, APT 152, FORT MYERS, FL, 33919 |
G10000065062 | BURRITO A GO GO | EXPIRED | 2010-07-14 | 2015-12-31 | No data | 9431 SUNSET HARBOR LANE, UNIT 152, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2019-04-19 | No data | No data |
VOLUNTARY DISSOLUTION | 2019-02-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 1035 Estero Blvd, Unit #3, Fort Myers Beach, FL 33931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 1035 Estero Blvd, Unit #3, Fort Myers Beach, FL 33931 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 1035 Estero Blvd, Unit #3, Fort Myers Beach, FL 33931 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | Houghton IV, Thomas E | No data |
LC AMENDED AND RESTATED ARTICLES | 2016-02-12 | No data | No data |
LC AMENDMENT | 2015-06-11 | No data | No data |
LC AMENDMENT | 2009-12-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-01 |
LC Revocation of Dissolution | 2019-04-19 |
VOLUNTARY DISSOLUTION | 2019-02-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-21 |
LC Amended and Restated Art | 2016-02-12 |
AMENDED ANNUAL REPORT | 2015-08-17 |
LC Amendment | 2015-06-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State