Entity Name: | IHC REALTY OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 09 Sep 2013 (11 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L13000126548 |
Address: | 720 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 |
Mail Address: | P.O. BOX 566, NAPLES, FL 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALVATORI, WOOD & BUCKEL | Agent | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
ZEA, HARRY M | Manager | 720 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
ANASTASIA, JADA S | Vice Operating Manager | 720 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111087 | IHC PROPERTIES | EXPIRED | 2013-11-12 | 2018-12-31 | No data | P.O. BOX 566, NAPLES, FL, 34106 |
G13000107711 | IMAGINE HOMES REALTY | EXPIRED | 2013-11-01 | 2018-12-31 | No data | P.O. BOX 566, NAPLES, FL, 34106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 720 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 720 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Florida Limited Liability | 2013-09-09 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State