Search icon

NETWORK PROPERTIEZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Kemp Colette Authorized Member 4600 Summerlin Rd, Fort myers, FL, 33919
Kemp Colette Agent 4600 Summerline RD, Fort Myers, FL, 33919

Events

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 - -

Documents

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