Search icon

14702 TARMAC COURT, LLC - Florida Company Profile

Company Details

Entity Name: 14702 TARMAC COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

14702 TARMAC COURT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Apr 2013 (12 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L13000056864
FEI/EIN Number 46-2950132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3360 PINE RIDGE ROAD, NAPLES, FL, 34109, US
Mail Address: 3360 PINE RIDGE ROAD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOERNER BRAD Manager 12333 UNIVERSITY AVENUE, CLIVE, IA, 50325
FISHER JOHN A Manager 4040 GULF SHORE BLVD N, NAPLES, FL, 34103
BURKE CINDY S Manager 1207 CENTRAL AVENUE, FORT DODGE, IA, 50501
FISHER JOHN A Agent 4040 GULF SHORE BLVD N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082333 TREASURE CHEST STORAGE EXPIRED 2013-08-19 2018-12-31 - 14702 TARMAC COURT, FORT MYER, FL, 33913

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 3360 PINE RIDGE ROAD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4040 GULF SHORE BLVD N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-04-30 FISHER, JOHN A -
LC AMENDMENT 2013-06-10 - -

Documents

Name Date
LC Voluntary Dissolution 2019-12-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
LC Amendment 2013-06-10
Florida Limited Liability 2013-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State