Search icon

RETAIL PARTNERS OF NAPLES, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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