Entity Name: | 2037 IMPERIAL CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000122002 |
FEI/EIN Number | 46-1045411 |
Address: | 1876 Trade Center Way, Naples, FL, 34109, US |
Mail Address: | 1876 Trade Center Way, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDENHALL MATTHEW | Agent | 1876 Trade Center Way, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
MENDENHALL MATTHEW | Manager | 1876 Trade Center Way, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-09 | 1876 Trade Center Way, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-09 | 1876 Trade Center Way, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 1876 Trade Center Way, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-13 |
Florida Limited Liability | 2012-09-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State