Search icon

JOHN FIFTEEN TWELVE, LLC

Company Details

Entity Name: JOHN FIFTEEN TWELVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L10000036986
FEI/EIN Number NOT APPLICABLE
Address: 150 Pebble Shores Drive, NAPLES, FL, 34110, US
Mail Address: 150 Pebble Shores Drive, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN-MENDEZ BOBBI JO Agent 150 Pebble Shores Drive, NAPLES, FL, 34110

Chief Executive Officer

Name Role Address
MENDEZ CARLOS MIII Chief Executive Officer 150 Pebble Shores Drive, NAPLES, FL, 34110

Chief Financial Officer

Name Role Address
Dunn-Mendez Bobbi Jo Chief Financial Officer 150 Pebble Shores Drive, NAPLES, FL, 34110

Chief Operating Officer

Name Role Address
Mendez Rosemarie J Chief Operating Officer 150 Pebble Shores Drive, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 150 Pebble Shores Drive, 101, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 150 Pebble Shores Drive, 101, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2015-04-27 150 Pebble Shores Drive, 101, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2015-04-27 DUNN-MENDEZ, BOBBI JO No data
PENDING REINSTATEMENT 2012-11-19 No data No data
REINSTATEMENT 2012-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State