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. |
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 |
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 |
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 | - | - |
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