Search icon

IACONELLI ENTERPRISES LLC

Company Details

Entity Name: IACONELLI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000055169
FEI/EIN Number NOT APPLICABLE
Address: 3328 Timberwood Circle, NAPLES, FL, 34105, US
Mail Address: 3328 Timberwood Circle, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
IACONELLI MICHAEL G Agent 3328 Timberwood Circle, NAPLES, FL, 34105

Manager

Name Role Address
IACONELLI MICHAEL G Manager 3328 Timberwood Circle, NAPLES, FL, 34105
IACONELLI JOAN Manager 3328 Timberwood Circle, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051282 OLD BONITA SELF STORAGE EXPIRED 2010-06-09 2015-12-31 No data P.O. BOX 990669, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-19 3328 Timberwood Circle, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2013-06-19 3328 Timberwood Circle, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 3328 Timberwood Circle, NAPLES, FL 34105 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839160 TERMINATED 1000000394978 COLLIER 2012-11-01 2032-11-14 $ 57,079.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State