Entity Name: | NETWORK PROPERTIEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NETWORK PROPERTIEZ 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. |
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: | 27 Oct 2014 (11 years ago) |
Date of dissolution: | 26 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2024 (a year ago) |
Document Number: | L14000166681 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Summerline RD, Fort Myers, FL, 33919, US |
Mail Address: | 4600 Summerline RD, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kemp Colette | Authorized Member | 4600 Summerlin Rd, Fort myers, FL, 33919 |
Kemp Colette | Agent | 4600 Summerline RD, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-26 | - | - |
REINSTATEMENT | 2024-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4600 Summerline RD, C2-404, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Kemp, Colette | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 4600 Summerline RD, C2-404, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 4600 Summerline RD, C2-404, Fort Myers, FL 33919 | - |
REINSTATEMENT | 2018-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-26 |
REINSTATEMENT | 2024-03-11 |
ANNUAL REPORT | 2022-08-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2018-02-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State