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. |
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 |
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 |
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 |
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 | - |
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