Search icon

THAT'S PRETTY ON 5TH, LLC - Florida Company Profile

Company Details

Entity Name: THAT'S PRETTY ON 5TH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAT'S PRETTY ON 5TH, 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000028375
FEI/EIN Number 275497048

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

Address: 200 Furse Lakes Circle, #2, Naples, FL, 34104, US
Mail Address: 200 Furse Lakes Circle, #2, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTERMAN DIANNA C Managing Member 200 FURSE LAKE CIRCLE, NAPLES, FL, 34104
GUNTERMAN DIANNA C Agent 478 5TH AVE S, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005127 PRETTY U EXPIRED 2014-01-15 2019-12-31 - 200 FURSE LAKES CIRCLE, UNIT #2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-18 200 Furse Lakes Circle, #2, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-12-18 200 Furse Lakes Circle, #2, Naples, FL 34104 -
REINSTATEMENT 2013-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 478 5TH AVE S, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-02-28
Florida Limited Liability 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State