Search icon

NORTH FORT MYERS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FORT MYERS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FORT MYERS CENTER, 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 Sep 2014 (11 years ago)
Document Number: L14000147672
FEI/EIN Number 47-1878889

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

Address: 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
Mail Address: 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART LOWELL Dr. Auth 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
GROSSMAN JOEL DR Auth 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
MCCLEOD MICHAEL DR Auth 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
RAYMOND MICHAEL Dr. Auth 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
ROMERO SYLVIA DR. Auth 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
RUBIN MARK DR. Auth 4371 VERONICA S. SHOEMAKER BLVD., FORT MYERS, FL, 33916
Cheryl Maymon Agent CAM Realty, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Cheryl, Maymon -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 CAM Realty, 201 W Marion Ave, Ste 1214, Punta Gorda, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State