Entity Name: | SOUTH FT. MYERS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FT. MYERS PROPERTIES, 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: |
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: | 15 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2017 (8 years ago) |
Document Number: | L15000121571 |
FEI/EIN Number |
81-5002568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 Central Ave, Hartsdale, NY, 10530, US |
Mail Address: | PO Box 306, HARTSDALE, NY, 10530, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YU MARGARET | Manager | PO Box 306, HARTSDALE, NY, 10530 |
LEE THOMAS | Auth | PO Box 306, HARTSDALE, NY, 10530 |
Swift Richard Jr. | Agent | 3838 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-01 | 999 Vanderbilt Beach Road, Suite 612, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Swift, Richard, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 3838 Tamiami Trail North, Suite 410, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 441 Central Ave, #306, Hartsdale, NY 10530 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 441 Central Ave, #306, Hartsdale, NY 10530 | - |
REINSTATEMENT | 2017-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-13 |
REINSTATEMENT | 2017-01-17 |
Florida Limited Liability | 2015-07-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State