Search icon

ADVENTURE TIME SWFL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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