Entity Name: | 1281 GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2011 (13 years ago) |
Document Number: | L10000049251 |
FEI/EIN Number | 272584901 |
Address: | 1751 Marshall Field Rd, LaBelle, FL, 33935, US |
Mail Address: | P.O. Box 297, LaBelle, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACKNEY ALFRED J | Agent | 1300 Cypress Woods Drive, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
Cox Lisa N | Manager | P.O. Box 297, LaBelle, FL, 33975 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-06 | 1751 Marshall Field Rd, LaBelle, FL 33935 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 1751 Marshall Field Rd, LaBelle, FL 33935 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 1751 Marshall Field Rd, LaBelle, FL 33925 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 1751 Marshall Field Rd, LaBelle, FL 33925 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-10 | 1300 Cypress Woods Drive, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | HACKNEY, ALFRED J II | No data |
REINSTATEMENT | 2011-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State