Entity Name: | EMMY-LOU INC., OF NAPLES |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 May 1966 (59 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 710876 |
FEI/EIN Number |
591163888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S. #215, NAPLES, FL, 34104, US |
Mail Address: | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S. #215, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEWITT SUSAN | President | RESORT MANAGEMENT, NAPLES, FL, 34104 |
LYONS KEVIN | Vice President | RESORT MANAGEMENT, NAPLES, FL, 34104 |
PARRIN DAVE | Treasurer | RESORT MANAGEMENT, NAPLES, FL, 34104 |
CARLUCCI PETER | Secretary | RESORT MANAGEMENT, NAPLES, FL, 34104 |
MILLER MARINA | Director | RESORT MANAGEMENT, NAPLES, FL, 34104 |
RESORT MANAGEMENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000055925 | THE BILLOWS | ACTIVE | 2020-05-20 | 2025-12-31 | - | 2685 HORSESHOE DR S, SUITE 215, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S. #215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S. #215, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | RESORT MANAGEMENT, 2685 HORSESHOE DRIVE S. #215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | RESORT MANAGEMENT | - |
AMENDED AND RESTATEDARTICLES | 2015-12-14 | - | - |
AMENDED AND RESTATEDARTICLES | 2011-08-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000009939 | LAPSED | 05-1300CA | COLLIER COUNTY CIR. CT. | 2006-10-23 | 2012-01-10 | $20,000.00 | RICHARD W. HUFFMAN & CAROL HUFFMAN, 1000 WATER PARK PL,, 5101 OLSON MEMORIAL HWY, MENNEAPOLIS, MN 55422 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-15 |
Amended and Restated Articles | 2015-12-14 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State