Entity Name: | 42 OLD FIELD ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
42 OLD FIELD ROAD, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Jul 2011 (14 years ago) |
Document Number: | L11000055943 |
FEI/EIN Number |
453994194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26041 MANDEVILLA DRIVE, BONITA SPRINGS, FL, 34134 |
Mail Address: | 26041 MANDEVILLA DRIVE, BONITA SPRINGS, FL, 34134 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VOGEL DAVID J | Manager | 26372 MAHOGANY POINTE COURT, BONITA SPRINGS, FL, 34134 |
Longhouse Donna L | Agent | Longhouse Richards Olsen & Rief PLLC, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | Longhouse Richards Olsen & Rief PLLC, 202 South Rome Avenue, Suite 100, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-23 | Longhouse, Donna L | - |
LC AMENDMENT AND NAME CHANGE | 2011-07-13 | 42 OLD FIELD ROAD, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-13 | 26041 MANDEVILLA DRIVE, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2011-07-13 | 26041 MANDEVILLA DRIVE, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State