Search icon

NAPLES SOUTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: NAPLES SOUTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES SOUTH, L.L.C. 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: 25 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L02000025121
FEI/EIN Number 331024735

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

Address: 8870 W Oakland Park Blvd, Suite 101, SUNRISE, FL, 33351, US
Mail Address: 8870 W Oakland Park Blvd, Suite 101, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEDECK LEONARD E Manager 8870 W. Oakland Park Blvd, SUNRISE, FL, 33351
ZEDECK LEONARD EEsq. Agent 8870 W. Oakland Park Blvd, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-10 ZEDECK, LEONARD E , Esq. -
REINSTATEMENT 2015-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 8870 W Oakland Park Blvd, Suite 101, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-04-08 8870 W Oakland Park Blvd, Suite 101, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 8870 W. Oakland Park Blvd, Suite 101, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State