Search icon

EXOTICA PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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