Search icon

NAPLES BAYSIDE OFFICE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES BAYSIDE OFFICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES BAYSIDE OFFICE CENTER, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000009893
FEI/EIN Number 364401786

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

Address: 955 GULF SHORE BLVD NORTH, NAPLES, FL, 34102
Mail Address: 955 GULF SHORE BLVD NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPORTA ANTHONY F Managing Member 955 GULF SHORE BLVD NORTH, NAPLES, FL, 34102
LAPORTA ANTHONY F Agent 955 GULF SHORE BLVD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-01-31 NAPLES BAYSIDE OFFICE CENTER, LLC -
REINSTATEMENT 2013-01-31 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 LAPORTA, ANTHONY F -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 955 GULF SHORE BLVD NORTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
Reinstatement 2013-01-31
LC Name Change 2013-01-31
REINSTATEMENT 2006-03-17
ANNUAL REPORT 2002-04-01
Florida Limited Liabilites 2000-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State