Search icon

FT. MYERS AIRPORT PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: FT. MYERS AIRPORT PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT. MYERS AIRPORT PLAZA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L10000081816
FEI/EIN Number 273203050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 TELESTAR CT, FALLS CHURCH, VA, 22042, US
Mail Address: 2900 TELESTAR CT, FALLS CHURCH, VA, 22042, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ejtemai Abdolhossein Manager 2900 TELESTAR CT, FALLS CHURCH, VA, 22042
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 2900 TELESTAR CT, FALLS CHURCH, VA 22042 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2900 TELESTAR CT, FALLS CHURCH, VA 22042 -
REGISTERED AGENT NAME CHANGED 2020-10-21 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2015-06-18 - -
REINSTATEMENT 2015-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2013-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
CORLCRACHG 2015-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State