Search icon

42 OLD FIELD ROAD, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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