Search icon

EMMY-LOU INC., OF NAPLES - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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