Entity Name: | ADVENTURE TIME SWFL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVENTURE TIME SWFL, 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: |
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: | 03 Nov 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000186485 |
FEI/EIN Number |
47-5607371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 Summerlin Rd, Fort Myers, FL, 33919, US |
Mail Address: | 4600 Summerlin Rd, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEKLITZ FRANK J | Manager | 4600 Summerlin Rd, Fort Myers, FL, 33919 |
TEKLITZ FRANK J | Agent | 4600 Summerlin Rd, Fort Myers, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063463 | EXPEDIA CRUISESHIPCENTERS | EXPIRED | 2016-06-28 | 2021-12-31 | - | 4600 SUMMERLIN RD., SUITE A-8, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-14 | 4600 Summerlin Rd, Suite A8, Fort Myers, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2017-08-23 | 4600 Summerlin Rd, Suite A8, Fort Myers, FL 33919 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 4600 Summerlin Rd, Suite A8, Fort Myers, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | TEKLITZ, FRANK J | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-10-19 |
REINSTATEMENT | 2016-10-18 |
Florida Limited Liability | 2015-11-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State