Entity Name: | GREATER COLLIER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L10000041676 |
FEI/EIN Number | 272386236 |
Address: | 1876 Trade Center Way, Naples, FL, 34109, US |
Mail Address: | 1876 Trade Center Way, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDENHALL JENNIFER | Agent | 1876 Trade Center Way, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
MENDENHALL JENNIFER | Managing Member | 201 SEABREEZE AVE, NAPLES, FL, 34108 |
MENDENHALL MATTHEW | Managing Member | 201 SEABREEZE AVE, NAPLES, FL, 34108 |
RIESS ROBERT | Managing Member | 1825 8TH STREET S, NAPLES, FL, 34112 |
OLESZCZUK MATTHEW | Managing Member | 28200 OLD 41 RD UNIT 204, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 1876 Trade Center Way, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 1876 Trade Center Way, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 1876 Trade Center Way, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-16 | MENDENHALL, JENNIFER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-06-19 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-16 |
Florida Limited Liability | 2010-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State