Search icon

NET FIVE-FDA AT ISLAMORADA, LLC - Florida Company Profile

Company Details

Entity Name: NET FIVE-FDA AT ISLAMORADA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NET FIVE-FDA AT ISLAMORADA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000117727
FEI/EIN Number APPLIED FOR

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

Address: 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHN PAUL Managing Member 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL, 32082
ROHAN PAUL Agent 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL, 32082
NETFIVE/FDA DEVELOPMENT, LLC Managing Member 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-08 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2012-10-08 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2012-10-08 ROHAN, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 822 A1A NORTH, SUITE 208, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2013-04-25
LC Amendment 2012-10-08
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-04-13
Florida Limited Liability 2010-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State