Entity Name: | SCENIC ISLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | L14000179653 |
FEI/EIN Number | 47-5390084 |
Address: | 26811 Hickory Blvd, Bonita Springs, FL, 34134, US |
Mail Address: | 26811 Hickory Blvd, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAULICH JOHN III | Agent | 8889 PELICAN BAY BLVD, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
CONELIAS JOHN | Manager | 26811 Hickory Blvd, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
Conelias Theresa | Member | 26811 Hickory Blvd, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-07 | 26811 Hickory Blvd, Bonita Springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-07 | 26811 Hickory Blvd, Bonita Springs, FL 34134 | No data |
REINSTATEMENT | 2015-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | PAULICH, JOHN, III | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State