Search icon

TICE MOTEL, LLC - Florida Company Profile

Company Details

Entity Name: TICE MOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICE MOTEL, 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L11000021442
FEI/EIN Number 27-5078665

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

Address: 4560 PALM BEACH BLVD, FT MYERS, FL, 33905, US
Mail Address: 4560 PALM BEACH BLVD, FT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOON UNJAE K Auth 4560 PALM BEACH BLVD, FT MYERS, FL, 33905
Moon UNJAE K Agent 4560 PALM BEACH BLVD, FT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022156 TICE MOTEL EXPIRED 2011-03-01 2016-12-31 - 4560 PALM BEACH BLVD., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 Moon, UNJAE K -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 4560 PALM BEACH BLVD, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2012-01-10 4560 PALM BEACH BLVD, FT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State