Search icon

QJR PROPERTIES NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: QJR PROPERTIES NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QJR PROPERTIES NAPLES, 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 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L03000013776
FEI/EIN Number 86-1627896

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

Mail Address: 332 Shoreline Drive, Nacogdoches, TX, 75964, US
Address: 332 SHORELINE DR, NACOGDOCHES, TX, 75964-8023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIGLEY THOMAS AIII Manager 6091 S. POINTE BLVD., FT. MYERS, FL, 33919
QUIGLEY MARK Manager 332 SHORELINE DR, NACOGDOCHES, TX, 759648023
DENICOLO CHRISTOPHER Agent 1245 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 332 SHORELINE DR, NACOGDOCHES, TX 75964-8023 -
CHANGE OF MAILING ADDRESS 2021-09-01 332 SHORELINE DR, NACOGDOCHES, TX 75964-8023 -
REGISTERED AGENT NAME CHANGED 2021-09-01 DENICOLO, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 1245 COURT STREET, 102, CLEARWATER, FL 33756 -
LC AMENDMENT 2021-01-04 - -
LC AMENDMENT 2018-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-09-01
LC Amendment 2021-01-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-01
LC Amendment 2018-10-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State