Entity Name: | 26795 MARKET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Oct 2013 (11 years ago) |
Document Number: | L13000057234 |
FEI/EIN Number | 46-2827203 |
Mail Address: | 600 Gillam Road, Wilmington, OH, 45177, US |
Address: | 7290 COLLEGE PARKWAY, SUITE 400, FORT MYERS, FL, 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Roby Roberts | Chief Executive Officer | 600 Gillam Road, Wilmington, OH, 45177 |
Name | Role | Address |
---|---|---|
Roberts mary | Chairman | 600 Gillam Road, Wilmington, OH, 45177 |
Name | Role | Address |
---|---|---|
DeLuca Donald | Secretary | 7290 College Pkwy, Ft. Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Haungs Jeffrey | Vice President | 7290 College Pkwy, Ft. Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Haungs Jeffrey | President | 7290 College Pkwy, Ft. Myers, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000100851 | DEROMO'S GOURMET MARKET & RESTAURANT | ACTIVE | 2013-10-11 | 2028-12-31 | No data | 600 GILLAM ROAD, WILMINGTON, OH, 45177 |
G13000048585 | DEROSA'S GOURMET MARKET & RESTAURANT | EXPIRED | 2013-05-22 | 2018-12-31 | No data | 7290 COLLEGE PARKWAY, SUITE 400, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-29 | 7290 COLLEGE PARKWAY, SUITE 400, FORT MYERS, FL 33907 | No data |
LC AMENDMENT | 2013-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State