Entity Name: | LEFTHERIS PROPERTIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Aug 2008 (16 years ago) |
Document Number: | P08000075836 |
FEI/EIN Number | 263560212 |
Address: | 4713 Villa Mare Lane, Naples, FL, 34103, US |
Mail Address: | 4713 Villa Mare Lane, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUKAS TED | Agent | 4713 Villa Mare Lane, Naples, FL, 34103 |
Name | Role | Address |
---|---|---|
DOUKAS TED | President | 4713 Villa Mare Lane, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 4713 Villa Mare Lane, Naples, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 4713 Villa Mare Lane, Naples, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 4713 Villa Mare Lane, Naples, FL 34103 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000091796 | LAPSED | 11-750-CA | CIRCUIT COURT | 2011-11-09 | 2017-02-10 | $40204.75 | JOHN R. WOOD, INC., 9130 CORSEA DEL FONTANA WAY, NAPLES, FL 34109 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State