Search icon

HOT PURSUIT LIMOS, INC.

Company Details

Entity Name: HOT PURSUIT LIMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000054785
FEI/EIN Number 204725880
Address: 8242 LAUREL LAKES BLVD., NAPLES, FL, 34119
Mail Address: 8242 LAUREL LAKES BLVD., NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PEASE BRYAN L Agent 8242 LAUREL LAKES BLVD., NAPLES, FL, 34119

President

Name Role Address
PEASE BRYAN L President 8242 LAUREL LAKES BLVD, NAPLES, FL, 34119

Vice President

Name Role Address
PEASE BRYAN L Vice President 8242 LAUREL LAKES BLVD, NAPLES, FL, 34119

Secretary

Name Role Address
PEASE BRYAN L Secretary 8242 LAUREL LAKES BLVD, NAPLES, FL, 34119

Treasurer

Name Role Address
PEASE BRYAN L Treasurer 8242 LAUREL LAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 8242 LAUREL LAKES BLVD., NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2011-02-22 8242 LAUREL LAKES BLVD., NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2011-02-22 PEASE, BRYAN L No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 8242 LAUREL LAKES BLVD., NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-07
Domestic Profit 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State