Search icon

NAPE, LLC - Florida Company Profile

Company Details

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

NAPE, 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 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: L03000053290
FEI/EIN Number 421612930

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

Address: 7125 Haviland Circle, Boynton Beach, FL, 33437, US
Mail Address: 7125 Haviland Circle, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEULIGHT MERLE M Manager 7125 Haviland Circle, Boynton Beach, FL, 33437
SILVER PERRY Managing Member 7125 Haviland Circle, Boynton Beach, FL, 33437
SILVER PERRY Agent 7125 Haviland Circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 7125 Haviland Circle, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-07-21 7125 Haviland Circle, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 7125 Haviland Circle, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2011-02-16 SILVER, PERRY -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State