Search icon

LOGEMANN DESIGN, INC.

Company Details

Entity Name: LOGEMANN DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000013400
FEI/EIN Number 651090937
Address: 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112
Mail Address: 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOGEMANN LESLIE A Agent 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112

Director

Name Role Address
LOGEMANN LESLIE A Director 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112

President

Name Role Address
LOGEMANN LESLIE A President 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112

Vice President

Name Role Address
LOGEMANN LESLIE A Vice President 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112

Secretary

Name Role Address
LOGEMANN LESLIE A Secretary 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112

Treasurer

Name Role Address
LOGEMANN LESLIE A Treasurer 5731 GREENWOOD CIRCLE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-31 5731 GREENWOOD CIRCLE, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 5731 GREENWOOD CIRCLE, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2006-02-13 5731 GREENWOOD CIRCLE, NAPLES, FL 34112 No data

Documents

Name Date
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-13
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-19
Domestic Profit 2001-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State