Search icon

DEVELOPMENT 18, LLC - Florida Company Profile

Company Details

Entity Name: DEVELOPMENT 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVELOPMENT 18, 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: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: L14000097818
FEI/EIN Number 81-0802001

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

Address: 4099 Tamiami Trail North, SUITE 201, NAPLES, FL, 34103, US
Mail Address: 4099 Tamiami Trail North, SUITE 201, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER ROBERT W Manager 4099 Tamiami Trail North, NAPLES, FL, 34103
COLEMAN J. MICHAEL ESQ. Agent 4099 Tamiami Trail North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4099 Tamiami Trail North, SUITE 201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-06-29 4099 Tamiami Trail North, SUITE 201, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4099 Tamiami Trail North, SUITE 201, NAPLES, FL 34103 -
REINSTATEMENT 2015-12-11 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 COLEMAN, J. MICHAEL, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State