Entity Name: | 20 MISSION SQUARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M09000001109 |
FEI/EIN Number | 203119309 |
Address: | 1575 PINE RIDGE ROAD #21, NAPLES, FL, 34109 |
Mail Address: | 1575 PINE RIDGE ROAD #21, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | NEVADA |
Name | Role |
---|---|
HL STATUTORY AGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
CEDERQUIST EDWARD | Manager | 1575 PINE RIDGE ROAD #21, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-10 | 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 1575 PINE RIDGE ROAD #21, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 1575 PINE RIDGE ROAD #21, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001037111 | TERMINATED | 1000000406306 | COLLIER | 2012-11-27 | 2032-12-19 | $ 522.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State