Search icon

ANTARAMIAN CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ANTARAMIAN CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTARAMIAN CAPITAL PARTNERS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000008645
FEI/EIN Number 593663327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 Fifth Avenue South, Suite 111, NAPLES, FL, 34102, US
Mail Address: 1500 Fifth Avenue South, Suite 111, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPLES BAY RESORT HOLDINGS, LLC Managing Member -
MacIvor Thomas A Manager 1500 Fifth Avenue South, NAPLES, FL, 34102
MacIvor Thomas A Agent 1500 Fifth Avenue South, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-19 1500 Fifth Avenue South, Suite 111, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-10-19 1500 Fifth Avenue South, Suite 111, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2016-10-19 MacIvor, Thomas A -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 1500 Fifth Avenue South, Suite 111, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2004-11-19 - -

Documents

Name Date
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State