GREATER FT. MYERS PROPERTIES, LLC - Florida Company Profile

Entity Name: | GREATER FT. MYERS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 May 2015 (10 years ago) |
Document Number: | L15000060869 |
FEI/EIN Number | 47-3849548 |
Address: | 441 Central Ave, Hartsdale, NY, 10530, US |
Mail Address: | P.O. BOX 306, HARTSDALE, NY, 10530, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE THOMAS | Auth | 441 Central Ave, Hartsdale, NY, 10530 |
YU MARGARET | Manager | 441 Central Ave, Hartsdale, NY, 10530 |
Swift Richard Jr. | Agent | 999 Vanderbilt Beach Road, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 999 Vanderbilt Beach Road, Suite 612, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-23 | Swift, Richard, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 3838 Tamiami Trail North, SUITE 410, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 441 Central Ave, #306, Hartsdale, NY 10530 | - |
LC AMENDMENT | 2015-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State