Entity Name: | 18608 FLAMINGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
18608 FLAMINGO, 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: |
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: | 10 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000068272 |
FEI/EIN Number |
452518232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18101 S. TAMIAI TRIAL, FORT MYERS, FL, 33908, US |
Mail Address: | 18101 S. TAMIAI TRIAL, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON LLOYD A | Manager | 18101 S. TAMIAI TRIAL, FORT MYERS, FL, 33908 |
GORDON BETTY LOU | Manager | 18101 S. TAMIAI TRIAL, FORT MYERS, FL, 33908 |
Gordon Betty Lou H | Agent | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Gordon, Betty Lou H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-21 | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
REINSTATEMENT | 2014-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-21 | 18101 S. TAMIAI TRIAL, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2014-11-21 | 18101 S. TAMIAI TRIAL, FORT MYERS, FL 33908 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-14 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-12 |
REINSTATEMENT | 2014-11-21 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State