Entity Name: | AENGUS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Aug 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000133886 |
FEI/EIN Number | 47-1737675 |
Address: | 1919 E. Crown Pointe Blvd, NAPLES, FL, 34112, US |
Mail Address: | 1919 E. Crown Pointe Blvd, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAGLE PAUL JSR | Agent | 1919 E. Crown Pointe Blvd, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
CAGLE PAUL JSR. | Authorized Member | 1919 E. Crown Pointe Blvd, NAPLES, FL, 34112 |
MCQUINN JOHN P | Authorized Member | 1819 IMPERIAL GOLF BLVD, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-06 | 1919 E. Crown Pointe Blvd, NAPLES, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-06 | 1919 E. Crown Pointe Blvd, NAPLES, FL 34112 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-06 | 1919 E. Crown Pointe Blvd, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-06 |
Florida Limited Liability | 2014-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State