Entity Name: | 16381 DOMESTIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 30 Aug 2016 (8 years ago) |
Document Number: | L16000162030 |
FEI/EIN Number | 81-3901834 |
Address: | C/O STEPHEN G. HENDRICKSON, MANAGER, 16381 Domestic Ave, Suite 100, Fort Myers, FL 33912 |
Mail Address: | C/O STEPHEN G. HENDRICKSON, MANAGER, 16381 Domestic Ave, Suite 100, Fort Myers, FL 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hendrickson, Stephen, Member | Agent | C/O STEPHEN G. HENDRICKSON, MANAGER, 16381 Domestic Ave, Suite 100, Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
HENDRICKSON, STEPHEN G | Manager | 16381 Domestic Ave, Suite 100 Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
Vanderpool, Veronica C | Chief Financial Officer | 16381 DOMESTIC AVE, Suite 100 Fort Myers, FL 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000114289 | NEWCASTLE AVIATION | EXPIRED | 2019-10-22 | 2024-12-31 | No data | 16381 DOMESTIC AVENUE, STE 100, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | C/O STEPHEN G. HENDRICKSON, MANAGER, 16381 Domestic Ave, Suite 100, Fort Myers, FL 33912 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | C/O STEPHEN G. HENDRICKSON, MANAGER, 16381 Domestic Ave, Suite 100, Fort Myers, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Hendrickson, Stephen, Member | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | C/O STEPHEN G. HENDRICKSON, MANAGER, 16381 Domestic Ave, Suite 100, Fort Myers, FL 33912 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-14 |
AMENDED ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State