565 COUNTRYSIDE DRIVE, LLC - Florida Company Profile

Entity Name: | 565 COUNTRYSIDE DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L17000116840 |
FEI/EIN Number | APPLIED FOR |
Address: | 1540 RAFFINA, NAPLES, FL, 34105, US |
Mail Address: | 1540 RAFFINA, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES IAN | Agent | 711 5TH AVENUE SOUTH, NAPLES, FL, 34102 |
DESTEFANO VINCE | Manager | 1540 RAFFINA CT., NAPLES, FL, 34105 |
CALA MARTIN | Manager | 3721 6TH AVE SE, NAPLES, FL, 34117 |
NASH PATRICK | Manager | 14225 MANCHESTER DRIVE, NAPLES, FL, 34114 |
SIMS ROBERT | Manager | 3196 COUNTY BARN RD, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | HOLMES, IAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-08-23 | 565 COUNTRYSIDE DRIVE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-23 | 1540 RAFFINA, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2017-08-23 | 1540 RAFFINA, NAPLES, FL 34105 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-01 |
LC Amendment and Name Change | 2017-08-23 |
Florida Limited Liability | 2017-05-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State