Search icon

M & F FABRICS OF NAPLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: M & F FABRICS OF NAPLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & F FABRICS OF NAPLES, 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: 02 Sep 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L03000033091
FEI/EIN Number 760743734

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

Address: 2355 Vanderbilt Beach Rd, Naples, FL, 34109, US
Mail Address: 1 N. TAMIAMI TRAIL, OSPREY, FL, 34229, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MARK L Manager 1 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229
FAULMAN JOHN N Manager 1 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229
MILLER JENA M Manager 1 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229
FAULMAN ELIZABETH Manager 1 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229
MILLER MARK L Agent 1 NORTH TAMIAMI TRAIL, OSPREY, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125828 CALICO CORNERS ACTIVE 2017-11-15 2027-12-31 - 1 N TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2355 Vanderbilt Beach Rd, #184, Naples, FL 34109 -
LC AMENDMENT 2020-04-06 - -
CHANGE OF MAILING ADDRESS 2004-04-06 2355 Vanderbilt Beach Rd, #184, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2004-04-06 MILLER, MARK L -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
LC Amendment 2020-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State