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. |
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 |
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 |
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 |
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 | - | - |
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