Entity Name: | SNARE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNARE HOLDINGS, 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: | 23 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000231434 |
FEI/EIN Number |
81-4901645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 367685, Bonita Springs, FL, 34136, US |
Address: | 7147 Greenwood Park circle, Fort Myers, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTZ KYLE | Manager | PO Box 367685, Bonita Springs, FL, 34136 |
VECHTER HEATHER | Chief Financial Officer | PO Box 367685, Bonita Springs, FL, 34136 |
WALTZ KYLE | Agent | 7147 Greenwood Park Circle, Fort Myers, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 7147 Greenwood Park Circle, Suite 15, Fort Myers, FL 33967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 7147 Greenwood Park circle, Suite 15, Fort Myers, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 7147 Greenwood Park circle, Suite 15, Fort Myers, FL 33967 | - |
LC STMNT OF RA/RO CHG | 2020-06-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-12-12 | SNARE HOLDINGS, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2019-07-26 | EXPEL PEST SERVICE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-07-26 | WALTZ, KYLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-07 |
CORLCRACHG | 2020-06-22 |
ANNUAL REPORT | 2020-03-16 |
LC Amendment and Name Change | 2019-12-12 |
LC Amendment and Name Change | 2019-07-26 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State