Entity Name: | LIL'D CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P00000024386 |
Address: | 2080 RIVERREACH DRIVE, #51, NAPLES, FL, 34105 |
Mail Address: | 2080 RIVERREACH DRIVE, #51, NAPLES, FL, 34105 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
KONCHEK DOUGLAS A | President | 513 POINCIANA COURT, NAPLES, FL, 341011 |
Name | Role | Address |
---|---|---|
KONCHEK DOUGLAS A | Secretary | 513 POINCIANA COURT, NAPLES, FL, 341011 |
Name | Role | Address |
---|---|---|
KONCHEK DOUGLAS A | Treasurer | 513 POINCIANA COURT, NAPLES, FL, 341011 |
Name | Role | Address |
---|---|---|
KONCHEK DOUGLAS A | Director | 513 POINCIANA COURT, NAPLES, FL, 341011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2001-12-07 | 2080 RIVERREACH DRIVE, #51, NAPLES, FL 34105 | No data |
CHANGE OF MAILING ADDRESS | 2001-12-07 | 2080 RIVERREACH DRIVE, #51, NAPLES, FL 34105 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2000-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State