Entity Name: | LLM FLORIDA ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2004 (21 years ago) |
Date of dissolution: | 21 Aug 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Aug 2017 (7 years ago) |
Document Number: | M04000001278 |
FEI/EIN Number | 510006522 |
Address: | 2175 Tarpon Rd, Naples, FL, 34102, US |
Mail Address: | 468 S Signature Dr, XENIA, OH, 45385, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Florida Incorporator | Agent | Florida Incorporator, Sarasota, FL, 34232 |
Name | Role | Address |
---|---|---|
MCLARTY LINDA L | Managing Member | 468 Signature DR, XENIA, OH, 45385 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-08-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-18 | 2175 Tarpon Rd, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2013-03-18 | 2175 Tarpon Rd, Naples, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | Florida Incorporator | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | Florida Incorporator, 619 Cattlemen Road, Suite O11, Sarasota, FL 34232 | No data |
Name | Date |
---|---|
LC Withdrawal | 2017-08-21 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-27 |
Reg. Agent Change | 2009-06-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State