Entity Name: | LEE COUNTY LACROSSE ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 23 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | N11000007418 |
FEI/EIN Number |
452921737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1380 GASPARILLA DRIVE, FORT MYERS, FL, 33901, US |
Mail Address: | 1380 GASPARILLA DRIVE, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEINTZ RANDY | President | 1380 GASPARILLA DRIVE, FORT MYERS, FL, 33901 |
HEINTZ RANDY | Director | 1380 GASPARILLA DRIVE, FORT MYERS, FL, 33901 |
WITUL ERIC | Director | 9340 GLADIOLUS PRESERVE CIRCLE, FORT MYERS, FL, 33908 |
COLE CHARLES | Director | 1250 WALES DR., FORT MYERS, FL, 33901 |
CROWEL DAWN | Secretary | 12825 KEDLESTON CIRCLE, FORT MYERS, FL, 33912 |
CROWEL DAWN | Director | 12825 KEDLESTON CIRCLE, FORT MYERS, FL, 33912 |
HEINTZ RANDY J | Agent | 1380 GASPARILLA DRIVE, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1380 GASPARILLA DRIVE, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 1380 GASPARILLA DRIVE, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | HEINTZ, RANDY J | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1380 GASPARILLA DRIVE, FORT MYERS, FL 33901 | - |
AMENDMENT | 2011-08-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-11 |
Amendment | 2011-08-22 |
Domestic Non-Profit | 2011-08-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State