Search icon

ATHENA PROPERTIES OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ATHENA PROPERTIES OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHENA PROPERTIES OF NORTH FLORIDA, 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L12000075350
FEI/EIN Number 45-5431098

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

Address: 267 Carolina Ave, Fort Myers Beach, FL, 33931, US
Mail Address: 267 carolina ave, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Proulx Samuel D Manager 179 BAY PINE DR., CRAWFORDVILLE, FL, 32327
PROULX MARIA Managing Member 179 BAY PINE DR., CRAWFORDVILLE, FL, 32327
Proulx Donna M Agent 267 carolina ave, Fort Myers Beach, FL, 33931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 267 Carolina Ave, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2019-01-22 267 Carolina Ave, Fort Myers Beach, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 267 carolina ave, Fort Myers Beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Proulx, Donna Maria -
LC DISSOCIATION MEM 2016-03-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-27
Reg. Agent Resignation 2016-09-22
CORLCDSMEM 2016-03-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State