Entity Name: | 1876 TRADE CENTER WAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1876 TRADE CENTER WAY, 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. |
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: | 14 Dec 2010 (14 years ago) |
Date of dissolution: | 08 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2022 (2 years ago) |
Document Number: | L10000127813 |
FEI/EIN Number |
274259404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9420 Fountain Medical Court, Bonita Springs, FL, 34135, US |
Mail Address: | P.O.Box 110881, NAPLES, FL, 34108, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELSEL JOHN E | Manager | P.O.Box 110881, NAPLES, FL, 34108 |
Helsel John | Agent | 9420 Fountain Medical Court, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | Helsel, John | - |
CHANGE OF MAILING ADDRESS | 2013-02-26 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State