Entity Name: | 201 MAJESTIC SUN, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Aug 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | L11000088777 |
FEI/EIN Number | 453082619 |
Mail Address: | 425 COVE TOWER DR, NAPLES, FL, 34110, US |
Address: | 425 Cove Tower Dr, UNIT 1501, Naples, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIER JIMMIE | Agent | 12289 EMERALD COAST PARKWAY, MIRAMAR BEACH, FL, 32550 |
Name | Role | Address |
---|---|---|
HAAS ELIZABETH D | Manager | 425 COVE TOWER DR, NAPLES, FL, 34110 |
HAAS KARL T | Manager | 425 COVE TOWER DR, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 425 Cove Tower Dr, UNIT 1501, Naples, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 425 Cove Tower Dr, UNIT 1501, Naples, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-28 |
Florida Limited Liability | 2011-08-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State