Entity Name: | NAPLES FOREMOST REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Apr 2013 (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: | L13000054985 |
FEI/EIN Number | 46-2541344 |
Mail Address: | 10052 NW 13th Ct, Plantation, FL, 33322, US |
Address: | 8998 Mustang Island Circle, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEITH CRAIG F | Agent | 10052 NW 13TH COURT, PLANTATION, FL, 33322 |
Name | Role | Address |
---|---|---|
LEITH CRAIG F | Managing Member | 10052 NW 13TH COURT, PLANTATION, FL, 33322 |
DREIER ZACHARY D | Managing Member | 8998 Mustang Island Circle, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-19 | 8998 Mustang Island Circle, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-19 | 8998 Mustang Island Circle, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-01 |
Florida Limited Liability | 2013-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State