Entity Name: | ALICO 5000 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Dec 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000157528 |
FEI/EIN Number | 46-1590923 |
Address: | 500 5th Avenue South, Suite 502, Naples, FL, 34102, US |
Mail Address: | 500 5th Avenue South, Suite 502, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
preiss michelle a | Agent | 500 5th Avenue South, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
douglas carol a | Chief Executive Officer | 500 5th Avenue South, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
preiss michelle a | Vice President | 500 5th Avenue South, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 500 5th Avenue South, Suite 502, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 500 5th Avenue South, Suite 502, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 500 5th Avenue South, Suite 502, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | preiss, michelle a | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-25 |
Florida Limited Liability | 2012-12-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State