Search icon

ALICO 5000 HOLDINGS, LLC

Company Details

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

Agent

Name Role Address
preiss michelle a Agent 500 5th Avenue South, Naples, FL, 34102

Chief Executive Officer

Name Role Address
douglas carol a Chief Executive Officer 500 5th Avenue South, Naples, FL, 34102

Vice President

Name Role Address
preiss michelle a Vice President 500 5th Avenue South, Naples, FL, 34102

Events

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

Documents

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