Search icon

MALLOY AND DITKA BUILDING I, L.L.C. - Florida Company Profile

Company Details

Entity Name: MALLOY AND DITKA BUILDING I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALLOY AND DITKA BUILDING I, L.L.C. 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: 19 Mar 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L99000001575
FEI/EIN Number 571079321

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7955 AIRPORT ROAD N, STE. 101, NAPLES, FL, 34109
Mail Address: 7955 AIRPORT ROAD N, STE. 101, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLOY MALCOLM I Managing Member 2232 SHARON LANE, CHARLOTTE, NC, 28211
MALLOY M.M I Agent 3314 CERITO CT., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 3314 CERITO CT., NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2006-07-25 MALLOY, M.M III -
REINSTATEMENT 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-25 7955 AIRPORT ROAD N, STE. 101, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2003-09-25 7955 AIRPORT ROAD N, STE. 101, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-03-01 - -

Documents

Name Date
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-01-22
REINSTATEMENT 2004-11-01
REINSTATEMENT 2003-09-25
REINSTATEMENT 2001-03-01
Florida Limited Liabilites 1999-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State