Entity Name: | PE-WO OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PE-WO OF NAPLES, 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: |
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: | 22 Dec 2000 (24 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Jan 2022 (3 years ago) |
Document Number: | L00000016020 |
FEI/EIN Number |
593687967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Cynthia Coleman, Manager, 5697 Goshawk Rdg., Traverse City, MI, 49684, US |
Mail Address: | c/o Cynthia Coleman, Manager, 5697 Goshawk Rdg., Traverse City, MI, 49684, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coleman Cynthia | Manager | 5697 Goshawk Rdg., Traverse City, MI, 49684 |
Stewart Anne | Manager | 8733 Woodrige Dr, Williamsburg, MI, 49690 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Northwest Registered Agent | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 2661 Executive Center Circle W, Tallahassee, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2022-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | c/o Cynthia Coleman, Manager, 5697 Goshawk Rdg., Traverse City, MI 49684 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | c/o Cynthia Coleman, Manager, 5697 Goshawk Rdg., Traverse City, MI 49684 | - |
LC STMNT OF RA/RO CHG | 2018-06-18 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2016-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
CORLCRACHG | 2022-01-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-16 |
CORLCRACHG | 2018-06-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State