Search icon

18608 FLAMINGO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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