Entity Name: | WEBSTER VENTURES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Apr 2011 (14 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 29 Jun 2015 (10 years ago) |
Document Number: | L11000046286 |
FEI/EIN Number | 451779452 |
Address: | 435 DOCKSIDE DRIVE, UNIT 1102, NAPLES, FL, 34110, US |
Mail Address: | 435 DOCKSIDE DRIVE, UNIT 1102, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALOIA FRANK JJR. | Agent | 2222 Second Street, Fort Myers, FL, 33901 |
Name | Role | Address |
---|---|---|
ROBERT CHRISTOPHER D | Manager | 435 DOCKSIDE DRIVE, UNIT 1102, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000028917 | DIXIE FISH COMPANY | EXPIRED | 2011-12-05 | 2016-12-31 | No data | 435 DOCKSIDE DR., UNIT 704, NAPLES, FL, 34110 |
G11000039301 | RIVER VIEW PLACE | EXPIRED | 2011-04-22 | 2016-12-31 | No data | 2180 W. FIRST STREET, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 435 DOCKSIDE DRIVE, UNIT 1102, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 435 DOCKSIDE DRIVE, UNIT 1102, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 2222 Second Street, Fort Myers, FL 33901 | No data |
LC AMENDED AND RESTATED ARTICLES | 2015-06-29 | No data | No data |
LC AMENDMENT | 2011-11-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000910688 | TERMINATED | 1000000500383 | LEE | 2013-04-25 | 2033-05-08 | $ 1,084.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-07 |
LC Amended and Restated Art | 2015-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State