Search icon

NAPLES BUILDING & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES BUILDING & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES BUILDING & DESIGN, 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 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000020815
FEI/EIN Number 421550586

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

Address: 9148 Bonita Beach Road, Bonita Springs, FL, 34135, US
Mail Address: PO BOX 368377, BONITA SPRINGS, FL, 34136, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB JOSEPH KJR. Manager 9148 Bonita Beach Road, Bonita Springs, FL, 34135
MUCCI MARK Agent 5561 North University Drive, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-17 9148 Bonita Beach Road, Suite 102, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-01-30 MUCCI, MARK -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 5561 North University Drive, 102, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 9148 Bonita Beach Road, Suite 102, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State