Entity Name: | 2666/2682 OAK RIDGE COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000097719 |
FEI/EIN Number | 46-3022223 |
Address: | 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912-0312, US |
Mail Address: | 13650 Fiddlesticks Blvd., Fort Myers, FL, 33912-0312, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECK DANIEL D | Agent | 5200 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
THEOBALD MARK J | Manager | 11870 Via Novelli Court, Miromar Lakes, FL, 33913 |
FITZPATRICK JONATHAN | Manager | 13859 Luna Drive, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 13650 Fiddlesticks Blvd., Ste. 202-379, Fort Myers, FL 33912-0312 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 13650 Fiddlesticks Blvd., Ste. 202-379, Fort Myers, FL 33912-0312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 5200 TAMIAMI TRAIL N, SUITE 101, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State