Search icon

143 MENTOR, LLC - Florida Company Profile

Company Details

Entity Name: 143 MENTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

143 MENTOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000140536
FEI/EIN Number NOT APPLICABLE

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

Address: 143 Mentor Dr, NAPLES, FL, 34110, US
Mail Address: 143 Mentor Dr, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGEL SUZANNE Member 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
BLAIR AMY Manager 143 MENTOR DR, NAPLES, FL, 34110
BLAIR DAVID Manager 143 MENTOR DR, NAPLES, FL, 34110
Vogel James D Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 Vogel, James D -
REINSTATEMENT 2023-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 143 Mentor Dr, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2023-09-25 143 Mentor Dr, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-26 4099 TAMIAMI TRAIL NORTH, SUITE 403, NAPLES, FL 34103 -

Documents

Name Date
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
LC Amendment 2020-06-05
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State