Entity Name: | ADMIRABLE DETAILING, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Oct 2011 (13 years ago) |
Date of dissolution: | 09 Apr 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | L11000121357 |
FEI/EIN Number | 461883240 |
Address: | 3555 avion woods ct, NAPLES, FL, 34104, US |
Mail Address: | 3555 avion woods ct, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILES JORDAN M | Agent | 3555 avion woods ct, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
GILES JORDAN M | Manager | 3555 avion woods ct, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121430 | ADMIRABLE SERVICES | EXPIRED | 2017-11-03 | 2022-12-31 | No data | 3555 AVION WOODS CT, 504, NAPLES, FL, 34104 |
G15000115016 | C & C REDESIGN | EXPIRED | 2015-11-11 | 2020-12-31 | No data | 1125 HILLTOP DR, NAPLES, FL, 34103 |
G15000102563 | NEED A TRUCK HOME DELIVERY | EXPIRED | 2015-10-06 | 2020-12-31 | No data | 1125 HILLTOP DR, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-02 | 3555 avion woods ct, 504, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-02 | 3555 avion woods ct, 504, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2017-11-02 | 3555 avion woods ct, 504, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-02 | GILES, JORDAN M | No data |
REINSTATEMENT | 2017-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2014-04-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-02 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-04-16 |
ANNUAL REPORT | 2012-03-22 |
Florida Limited Liability | 2011-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State