Entity Name: | EXOTICA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EXOTICA PROPERTIES 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: | 02 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L99000001367 |
FEI/EIN Number |
550790147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27229 GALLION DR., BONITA SPRINGS, FL, 34135 |
Mail Address: | 27229 GALLION DR., BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIROZ PHYLLIS | President | 27229 GALLION DR., BONITA SPRINGS, FL, 34135 |
FIROZ Phyllis | Sec | 27229 GALLION DR., BONITA SPRINGS, FL, 34135 |
FIROZ PHYLLIS | Agent | 27229 GALLION DR., BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000010363 | THE MERRICK GROUP, LLC | EXPIRED | 2010-02-02 | 2015-12-31 | - | 27229 GALLION DRIVE, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-13 | 27229 GALLION DR., BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-13 | 27229 GALLION DR., BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2011-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 2011-12-13 | 27229 GALLION DR., BONITA SPRINGS, FL 34135 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-21 | FIROZ, PHYLLIS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000684625 | INACTIVE WITH A SECOND NOTICE FILED | 16-CA-000033 | CIRCUIT COURT OF LEE COUNTY | 2016-09-30 | 2021-10-24 | $1,120,959.69 | FIRST AMERICAN BANK, 3360 PINE RIDGE ROAD, NAPLES, FL 34109 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-12-13 |
REINSTATEMENT | 2010-02-01 |
ANNUAL REPORT | 2008-01-12 |
REINSTATEMENT | 2007-06-21 |
Florida Limited Liabilites | 1999-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State