Entity Name: | 17460 DUQUESNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
17460 DUQUESNE, 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: | 10 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2024 (5 months ago) |
Document Number: | L11000068281 |
FEI/EIN Number |
452518273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908, US |
Mail Address: | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON LLOYD A | Manager | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
GORDON BETTY LOU H | Manager | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
GORDON BETTY LOU H | Agent | 18101 S TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
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. TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2014-11-21 | 18101 S. TAMIAMI TRAIL, FORT MYERS, FL 33908 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-18 |
ANNUAL REPORT | 2023-02-27 |
REINSTATEMENT | 2022-03-14 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-12 |
REINSTATEMENT | 2014-11-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State