Entity Name: | NAPLES REALTY ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES REALTY ADVISORS, 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. |
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: | 13 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2013 (12 years ago) |
Document Number: | L03000005444 |
FEI/EIN Number |
510445550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34104, US |
Mail Address: | 1250 AIRPORT PULLING ROAD SOUTH, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENTHAL TODD EPS | President | 1250 AIRPORT ROAD SOUTH, NAPLES, FL, 34104 |
ROSENTHAL TODD EPS | Secretary | 1250 AIRPORT ROAD SOUTH, NAPLES, FL, 34104 |
Rosenthal Todd E | Agent | 1250 Airport Rd South, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-02-04 | Rosenthal, Todd E | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 1250 Airport Rd South, NAPLES, FL 34104 | - |
REINSTATEMENT | 2013-03-21 | - | - |
PENDING REINSTATEMENT | 2013-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-10 | 1250 AIRPORT PULLING ROAD SOUTH, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2009-02-10 | 1250 AIRPORT PULLING ROAD SOUTH, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State