MIRASOL DEVELOPMENT, L.L.C. - Florida Company Profile

Entity Name: | MIRASOL DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L99000003238 |
FEI/EIN Number | 593584687 |
Address: | 3221 64TH ST SW, NAPLES, FL, 34105 |
Mail Address: | 3221 64TH ST SW, NAPLES, FL, 34105 |
ZIP code: | 34105 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Managing Member | - |
Sterling John | Agent | 3221 64th St SW, NAPLES, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000063853 | IMCOLLIER JOINT VENTURE | EXPIRED | 2012-06-25 | 2017-12-31 | - | CO: JOHN STERLING, 3221 64TH ST SW, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | Sterling, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 3221 64th St SW, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 3221 64TH ST SW, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 3221 64TH ST SW, NAPLES, FL 34105 | - |
NAME CHANGE AMENDMENT | 1999-11-17 | MIRASOL DEVELOPMENT, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-10 |
Reg. Agent Change | 2011-05-06 |
ANNUAL REPORT | 2011-04-25 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State