Entity Name: | 9520 BONITA BEACH ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Sep 2011 (13 years ago) |
Date of dissolution: | 08 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2022 (2 years ago) |
Document Number: | L11000105615 |
FEI/EIN Number | 453263502 |
Address: | 9420 Fountain Medical Court, Bonita Springs, FL, 34135, US |
Mail Address: | P.O. Box 110881, NAPLES, FL, 34108, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Helsel John | Agent | 9420 Fountain Medical Court, Bonita Springs, FL, 34135 |
Name | Role | Address |
---|---|---|
HELSEL JOHN E | Manager | P.O. Box 110881, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | Helsel, John | No data |
CHANGE OF MAILING ADDRESS | 2013-02-26 | 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-08 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State