Search icon

5 TOOL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: 5 TOOL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 TOOL DEVELOPMENT, 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: 06 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000101563
FEI/EIN Number 453175349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4319 Bismark way, Naples, FL, 34119, US
Mail Address: 4319 Bismark way, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMER RICHARD G Managing Member 14708 BEAUFORT CIRCLE, NAPLES, FL, 34119
Shearer John Officer 3100 52nd Terrace SW, Naples, FL, 34116
RAYMER RICHARD G Agent 4319 Bismark way, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020918 EXTRA INNINGS-FT. MYERS EXPIRED 2013-02-28 2018-12-31 - 14688 INDIGO LAKES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 4319 Bismark way, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-04-28 4319 Bismark way, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 4319 Bismark way, Naples, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State