Search icon

54FL7 LLC

Company Details

Entity Name: 54FL7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000167551
FEI/EIN Number 47-5209655
Mail Address: 11983 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL, 34110, US
Address: 7729 COLLIER BLVD., SUITE 501, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT SUZANNE Agent 11983 Tamiami Trail N, NAPLES, FL, 34110

54FL

Name Role
54FL LLC 54FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099157 FIVE GUYS BURGERS & FRIES ACTIVE 2011-10-07 2026-12-31 No data 11983 TAMIAMI TRAIL N, SUITE 110, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-15 WRIGHT, SUZANNE No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 11983 Tamiami Trail N, Suite #110, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 7729 COLLIER BLVD., SUITE 501, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2020-04-30 7729 COLLIER BLVD., SUITE 501, NAPLES, FL 34113 No data
MERGER 2016-05-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000161235

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
Merger 2016-05-23
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State