Search icon

REQUISITE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: REQUISITE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REQUISITE DEVELOPMENT, 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: 15 May 2013 (12 years ago)
Date of dissolution: 14 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2022 (3 years ago)
Document Number: L13000071016
FEI/EIN Number 46-2837945

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

Address: 8116 Dahlia Dr, Naples, FL, 34113, US
Mail Address: 1585 Ridge Ave, Evanston, IL, 60201, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VURDELJA IVA Chief Executive Officer 1585 Ridge Ave, Evanston, IL, 60201
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC REVOCATION OF DISSOLUTION 2023-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 8116 Dahlia Dr, 4301, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2019-04-27 8116 Dahlia Dr, 4301, Naples, FL 34113 -

Documents

Name Date
LC Revocation of Dissolution 2023-06-30
VOLUNTARY DISSOLUTION 2022-09-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State