Search icon

LA QUINTA HOMES OF SW FLORIDA, INC.

Company Details

Entity Name: LA QUINTA HOMES OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1996 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000096023
FEI/EIN Number 65-0709382
Address: 2861 4TH STREET NORTHWEST, NAPLES, FL 34120
Mail Address: 2861 4TH STREET NORTHWEST, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEIKHARDT, KATHERINE A Agent 900 SIXTH AVE., SOUTH, STE. 203, NAPLES, FL 34102

President

Name Role Address
MORALES, CARLOS President 2861 4TH STREET N.W., NAPLES, FL 33964

Secretary

Name Role Address
MORALES, CARLOS Secretary 2861 4TH STREET N.W., NAPLES, FL 33964
MORALES, TERESA Secretary 2861 4TH ST. NW, NAPLES, FL 34120

Treasurer

Name Role Address
MORALES, CARLOS Treasurer 2861 4TH STREET N.W., NAPLES, FL 33964

Director

Name Role Address
MORALES, CARLOS Director 2861 4TH STREET N.W., NAPLES, FL 33964

Vice President

Name Role Address
GOLDSCHNITT, JAY M Vice President 2861 4TH STREET NORTHWEST, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 2861 4TH STREET NORTHWEST, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-04-01 2861 4TH STREET NORTHWEST, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-13 SCHWEIKHARDT, KATHERINE A No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 900 SIXTH AVE., SOUTH, STE. 203, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000551413 LAPSED 09-CC-1770 COUNTY COURT LEE COUNTY,FL 2010-04-21 2015-05-04 $15,553.08 RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N. FORT MYERS, FL 33917

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-06-30
Reg. Agent Change 2005-04-13
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State