Search icon

NAPLES BAY INVESTORS, LLC - Florida Company Profile

Company Details

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

NAPLES BAY INVESTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 2003 (22 years ago)
Date of dissolution: 10 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: L03000033580
FEI/EIN Number 200454136

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

Address: 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105
Mail Address: 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GFPAC SERVICES, LLC Agent -
SEHAYEK RAYMOND Manager 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105
ZAND IRAJ Manager 3530 KRAFT ROAD SUITE 204, NAPLES, FL, 34105
PEZESHKAN F. FRED Manager 3530 KRAFT ROAD. SUITE 204, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 GFPAC SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5551 RIDGEWOOD DRIVE, SUITE 501, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 3530 KRAFT ROAD SUITE 204, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2009-03-12 3530 KRAFT ROAD SUITE 204, NAPLES, FL 34105 -

Documents

Name Date
LC Voluntary Dissolution 2016-02-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-12
Reg. Agent Change 2012-09-28
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State