Search icon

NAPLES SYNDICATIONS, LLC - Florida Company Profile

Company Details

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

NAPLES SYNDICATIONS, 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: 19 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2004 (20 years ago)
Document Number: L03000022277
FEI/EIN Number 200433919

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

Address: 541 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119, US
Mail Address: 48 South Service Road, Melville, NY, 11747, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER ROBERT Manager 541 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119
SINGER ROBERT Agent 541 AVELLINO ISLES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 541 AVELLINO ISLES CIRCLE, 30201, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 541 AVELLINO ISLES CIRCLE, 30201, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-03-01 541 AVELLINO ISLES CIRCLE, 30201, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2006-04-13 SINGER, ROBERT -
CANCEL ADM DISS/REV 2004-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State