Entity Name: | RETAIL PARTNERS OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RETAIL PARTNERS 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: | 06 Dec 2001 (23 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Feb 2011 (14 years ago) |
Document Number: | L01000021023 |
FEI/EIN Number |
651157638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GFPAC SERVICES, LLC | Agent | - |
PEZESHKAN F F | President | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
MacIvor Thomas | Vice President | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Zand I J | Vice President | 1500 5TH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | GFPAC Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 5551 Ridgewood Drive, 501, NAPLES, FL 34108 | - |
LC AMENDMENT AND NAME CHANGE | 2011-02-08 | RETAIL PARTNERS OF NAPLES, LLC | - |
AMENDMENT | 2001-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State