Search icon

420 FLEMING, LLC

Company Details

Entity Name: 420 FLEMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Nov 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: L10000117052
FEI/EIN Number 274740484
Address: 3375 Tamiami Trail E-Suite 200A, NAPLES, FL, 34112, US
Mail Address: 3375 Tamiami Trail E-Suite 200A, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
UJCZO JOSEPH EEsq. Agent 4099 Tamiami Trail North, Naples, FL, 34103

Auth

Name Role Address
UJCZO JOSEPH Auth 4099 Tamiami Trail North, Naples, FL, 34103
Kruszewska Maggie Auth 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104

Manager

Name Role Address
Musca John Manager 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-30 3375 Tamiami Trail E-Suite 200A, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2024-05-30 3375 Tamiami Trail E-Suite 200A, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 4099 Tamiami Trail North, Suite 403, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 UJCZO, JOSEPH E, Esq. No data
LC STMNT OF RA/RO CHG 2015-05-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000370882 TERMINATED 1000000959687 COLLIER 2023-07-31 2043-08-09 $ 10,244.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-02
CORLCRACHG 2015-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State