Search icon

M A REAL ESTATE OF LA LLC

Company Details

Entity Name: M A REAL ESTATE OF LA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000102028
FEI/EIN Number 453207670
Address: 10580 Colonial Blvd, 114, Fort Myers, FL, 33913, US
Mail Address: 10580 Colonial Blvd, 114, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Guzman Obed Agent 10580 Colonial Blvd, Fort Myers, FL, 33913

Manager

Name Role Address
Fous Gregg Manager 10580 Colonial Blvd, Fort Myers, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032524 MARKET AMERICA REALTY NEWWORK EXPIRED 2018-03-09 2023-12-31 No data 10580 COLONIAL BLVD., #114, FORT MYERS, FL, 33913
G11000101002 MARKET AMERICA REALTY NETWORK EXPIRED 2011-10-13 2016-12-31 No data 3507 LEE BLVD #212, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 10580 Colonial Blvd, 114, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 10580 Colonial Blvd, 114, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2017-02-09 10580 Colonial Blvd, 114, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2015-04-25 Guzman, Obed No data
LC AMENDMENT 2012-09-24 No data No data
LC AMENDMENT 2012-09-04 No data No data
LC AMENDMENT 2011-10-07 No data No data
LC AMENDMENT 2011-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000840148 ACTIVE 1000000851145 LEE 2019-12-10 2029-12-26 $ 1,323.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
LC Amendment 2012-09-24
LC Amendment 2012-09-04
ANNUAL REPORT 2012-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State