Search icon

2396 13TH STREET NORTH, LLC - Florida Company Profile

Company Details

Entity Name: 2396 13TH STREET NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2396 13TH STREET NORTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2014 (11 years ago)
Document Number: L14000080629
FEI/EIN Number 27-2649081

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

Address: C/O Laird A. Lile, 3033 Riviera Drive, Naples, FL, 34103, US
Mail Address: C/O Laird A. Lile, 3033 Riviera Drive, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILE LAIRD A Manager C/O Laird A. Lile, Naples, FL, 34103
LILE LAIRD A Agent C/O Laird A. Lile, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 C/O Laird A. Lile, 3033 Riviera Drive, Suite 104, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-02-20 C/O Laird A. Lile, 3033 Riviera Drive, Suite 104, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 C/O Laird A. Lile, 3033 Riviera Drive, Suite 104, Naples, FL 34103 -
LC AMENDMENT 2014-10-27 - -
REGISTERED AGENT NAME CHANGED 2014-10-27 LILE, LAIRD A -
LC AMENDMENT 2014-07-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State