Entity Name: | SHIPTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Aug 2017 (7 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 01 Dec 2017 (7 years ago) |
Document Number: | L17000173201 |
FEI/EIN Number | 82-2468620 |
Address: | 4084 Arnold Ave, NAPLES, FL, 34104, US |
Mail Address: | 4084 Arnolds Ave, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cottrell Tax & Accounting | Agent | 5633 Naples Blvd, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
FAWCETT SCOTT | Manager | 4084 Arnold Ave, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 4084 Arnold Ave, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 4084 Arnold Ave, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 5633 Naples Blvd, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Cottrell Tax & Accounting | No data |
LC DISSOCIATION MEM | 2017-12-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000228308 | TERMINATED | 1000000881672 | COLLIER | 2021-03-29 | 2041-05-12 | $ 12,996.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-09-21 |
CORLCDSMEM | 2017-12-01 |
Florida Limited Liability | 2017-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State