Entity Name: | NAPLES CFC ENTERPRISES, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Partnership |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 1998 (26 years ago) |
Last Event: | AMENDED AND RESTATED CERTIFICATE |
Event Date Filed: | 20 Jul 2005 (20 years ago) |
Document Number: | A98000002521 |
FEI/EIN Number |
59-3546060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 |
Mail Address: | 103 15TH AVE. N.W., SUITE 200, WILLMAR, MN 56201 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEANGELIS, RAY | Agent | 4805 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000114565 | COMPASS SUITES NAPLES | ACTIVE | 2023-09-17 | 2028-12-31 | - | 103 15TH AVENUE NW, SUITE 200, WILLMAR, MN, 56201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 4805 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 4805 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | DEANGELIS, RAY | - |
CHANGE OF MAILING ADDRESS | 2006-02-01 | 4805 TAMIAMI TRAIL NORTH, NAPLES, FL 34103 | - |
AMENDED AND RESTATED CERTIFICATE | 2005-07-20 | - | - |
REINSTATEMENT | 2003-03-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
CONTRIBUTION CHANGE | 2001-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State