Search icon

NEAPOLITAN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: NEAPOLITAN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAPOLITAN ENTERPRISES 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: 16 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2009 (15 years ago)
Document Number: L02000021163
FEI/EIN Number 593772089

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

Address: 255 13TH AVENUE SOUTH, SUITE 202, NAPLES, FL, 34102, US
Mail Address: 255 13TH AVENUE SOUTH, SUITE 202, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIN JOAN F Vice President 2566 LANTERN LANE, NAPLES, FL, 34102
WALKER BARBARA Z President 1129 14TH AVE NORTH, NAPLES, FL, 34102
Tobin Ian F Vice President 2566 LANTERN LN, NAPLES, FL, 34102
Tobin Alexis F Vice President 2566 LANTERN LN, NAPLES, FL, 34102
Walker Barbara Z Agent 255 13th Avenue South, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-14 Walker, Barbara Z -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 255 13th Avenue South, Suite 202, Naples, FL 34102 -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
BROAD AVENUE, LLC and OLDE NAPLES BUILDING, LLC, Appellants v. NEAPOLITAN ENTERPRISES, LLC, Appellee. 6D2024-1631 2024-08-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2012-CA-2607

Parties

Name BROAD AVENUE LLC
Role Appellant
Status Active
Representations John Kressfield Shubin, K. Denise Haire, Mark Edward Grafton
Name OLDE NAPLES BUILDING LLC
Role Appellant
Status Active
Representations John Kressfield Shubin, K. Denise Haire, Mark Edward Grafton
Name NEAPOLITAN ENTERPRISES LLC
Role Appellee
Status Active
Representations Michael David Moore, Casey Weidenmiller
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record - 5121 pages
On Behalf Of Collier Clerk
Docket Date 2024-10-02
Type Record
Subtype Transcript
Description BRODIE - REDACTED - 420 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 01/03/2025
On Behalf Of BROAD AVENUE, LLC
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BROAD AVENUE, LLC
View View File
Docket Date 2024-08-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BROAD AVENUE, LLC
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BROAD AVENUE, LLC
Docket Date 2024-08-26
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
NEAPOLITAN ENTERPRISES, LLC VS THE CITY OF NAPLES, OLDE NAPLES BUILDING LLC AND BROAD AVENUE LLC 2D2018-3001 2018-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2012-CA-002607-0001-XX

Parties

Name NEAPOLITAN ENTERPRISES LLC
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, ESQ.
Name THE CITY OF NAPLES
Role Appellee
Status Active
Representations Mark E. Grafton, Esq., JEFFREY S. BASS, ESQ., P. BRANDON PERKINS, ESQ., RACHEL A. KERLEK, ESQ., KEVIN J. JURSINKSI, ESQ., DEANA FALCE, ESQ., KARA JURSINSKI MURPHY, ESQ., JOHN K. SHUBIN, ESQ., CASEY K. WEIDENMILLER, ESQ., KATHERINE R. MAXWELL, ESQ., MICHAEL D. MOORE, ESQ.
Name OLDE NAPLES BUILDING L L C
Role Appellee
Status Active
Name BROAD AVENUE L L C
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 06, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within seven days from the date of this order.
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND AGREED NOTICE OF EXTENSION OF TIMEFOR SERVICE OF REPLY BRIEF30 - RB due 06/24/19
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/23/19
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2019-03-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE CITY OF NAPLES
Docket Date 2019-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB (Olde Naples & Broad Ave) due 03/22/19
On Behalf Of THE CITY OF NAPLES
Docket Date 2019-02-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney P. Brandon Perkins is substituted as The City of Naples counsel of record and Attorney Gerald W. Pierce is relieved of further appellate responsibilities.
Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of THE CITY OF NAPLES
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Olde Naples & Broad Ave) due 03/08/19
On Behalf Of THE CITY OF NAPLES
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (City of Naples) due 02/06/19
On Behalf Of THE CITY OF NAPLES
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES OLDE NAPLES BUILDING LLC AND BROAD AVENUE LLC'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF30 - AB due 02/06/19
On Behalf Of THE CITY OF NAPLES
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2018-12-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for an extension of time is granted. The initial brief shall be served by December 17, 2018. The appellee's objection is noted.
Docket Date 2018-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CITY OF NAPLES
Docket Date 2018-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/03/18
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CITY OF NAPLES
Docket Date 2018-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED- VOL. 3, 3556 PGS.**
On Behalf Of COLLIER CLERK
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/02/18
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH COPY OF ORDER ATTACHED.
On Behalf Of NEAPOLITAN ENTERPRISES, LLC
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6175297010 2020-04-06 0455 PPP 255 13TH AVE, NAPLES, FL, 34102-7248
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86800
Loan Approval Amount (current) 86800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-7248
Project Congressional District FL-19
Number of Employees 11
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87631.83
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State