Search icon

RACING LIMOS FRANCHISE CORP.

Company Details

Entity Name: RACING LIMOS FRANCHISE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000145498
FEI/EIN Number 205917101
Address: 5621 STRAND BOULEVARD, 203, NAPLES, FL, 34110, US
Mail Address: 8242 LAUREL LAKES BLVD., NAPLES, FL, 34119, US
ZIP code: 34110
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, 34110

Vice President

Name Role Address
PEASE BRYAN L Vice President 8242 LAUREL LAKES BLVD., NAPLES, FL, 34110

Secretary

Name Role Address
PEASE BRYAN L Secretary 8242 LAUREL LAKES BLVD., NAPLES, FL, 34110

Treasurer

Name Role Address
PEASE BRYAN L Treasurer 8242 LAUREL LAKES BLVD., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-29 5621 STRAND BOULEVARD, 203, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2011-04-29 PEASE, BRYAN L No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8242 LAUREL LAKES BLVD., NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 5621 STRAND BOULEVARD, 203, NAPLES, FL 34110 No data
ARTICLES OF CORRECTION 2006-12-13 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-07
Articles of Correction 2006-12-13
Domestic Profit 2006-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State