Entity Name: | NAPOLITANO LAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPOLITANO LAW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 07 Apr 2000 (25 years ago) |
Date of dissolution: | 06 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | L00000003987 |
FEI/EIN Number |
650998680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 DELLA CT, SPRING HILL, FL, 34606-5358, US |
Mail Address: | 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL, 34613, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAPOLITANO MARCEL D | Manager | 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL, 34613 |
NAPOLITANO JOHN E | Agent | 233 DELLA CT, SPRING HILL, FL, 346065358 |
NAPOLITANO JOHN E | Manager | 10426 RAINBOW RIDGE CT., WEEKI WACHEE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-06 | - | WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 233 DELLA CT, SPRING HILL, FL 34606-5358 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | NAPOLITANO, JOHN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 233 DELLA CT, SPRING HILL, FL 34606-5358 | - |
LC AMENDMENT AND NAME CHANGE | 2013-04-12 | NAPOLITANO LAW, LLC | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 233 DELLA CT, SPRING HILL, FL 34606-5358 | - |
AMENDMENT AND NAME CHANGE | 2004-07-01 | JOHN E. NAPOLITANO, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-06 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State