Search icon

LIMAR GROUP, INC.

Company Details

Entity Name: LIMAR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: P02000048658
FEI/EIN Number 043664464
Address: 2342 8TH AVENUE SE, NAPLES, FL, 34117, US
Mail Address: 2342 8TH AVENUE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN MARC Agent 6121 NW 60TH AVENUE, PARKLAND, FL, 33067

President

Name Role Address
BENJAMIN MARK President 2342 8TH AVENUE SE, NAPLES, FL, 34117

Treasurer

Name Role Address
BENJAMIN MARK Treasurer 2342 8TH AVENUE SE, NAPLES, FL, 34117

Director

Name Role Address
BENJAMIN MARK Director 2342 8TH AVENUE SE, NAPLES, FL, 34117
VATTILANA BENJAMIN LISA Director 2342 8TH AVENUE SE, NAPLES, FL, 34117

Vice President

Name Role Address
VATTILANA BENJAMIN LISA Vice President 2342 8TH AVENUE SE, NAPLES, FL, 34117

Secretary

Name Role Address
VATTILANA BENJAMIN LISA Secretary 2342 8TH AVENUE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 6121 NW 60TH AVENUE, PARKLAND, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2342 8TH AVENUE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2022-01-28 2342 8TH AVENUE SE, NAPLES, FL 34117 No data
NAME CHANGE AMENDMENT 2015-03-31 LIMAR GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
STATEMENT OF FACT 2017-05-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State