Entity Name: | 15605 MARCELLO CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Jan 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000005851 |
FEI/EIN Number | 46-5278044 |
Address: | 10681 AIRPORT ROAD NORTH, SUITE 18, NAPLES, FL, 34109, US |
Mail Address: | P.O. BOX 110597, NAPLES, FL, 34108, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIFILIPPO DARREN | Agent | 10681 AIRPORT ROAD NORTH, NAPLES, FL, 34109 |
Name | Role |
---|---|
EFOC HOLDINGS, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 10681 AIRPORT ROAD NORTH, SUITE 18, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-30 | 10681 AIRPORT ROAD NORTH, SUITE 18, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-30 | 10681 AIRPORT ROAD NORTH, SUITE 18, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | DIFILIPPO, DARREN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-21 |
Florida Limited Liability | 2014-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State