Entity Name: | 115 BOB O LINK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
115 BOB O LINK 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. |
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: | 17 Oct 2012 (12 years ago) |
Date of dissolution: | 12 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2021 (4 years ago) |
Document Number: | L12000132237 |
FEI/EIN Number |
46-1923489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Ridge Street, Naples, FL, 34103, US |
Mail Address: | 1441 Ridge Street, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lartery Maxwell | Chief Executive Officer | 1441 Ridge Street, Naples, FL, 34103 |
Lartery Maxwell | Agent | 9128 Strada Place, NAPLES, FL, 34108 |
H & H PROPERTY MANAGEMENT & COMPANY LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-09 | Lartery , Maxwell | - |
REINSTATEMENT | 2020-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-09 | 1441 Ridge Street, Naples, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 1441 Ridge Street, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-09 | 9128 Strada Place, Suite 10115, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-12 |
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-16 |
Florida Limited Liability | 2012-10-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State