Search icon

NAPOLEON FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NAPOLEON FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPOLEON FINANCIAL GROUP, 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: 12 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000019931
FEI/EIN Number 721580510

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

Address: 23190 FASHION DRIVE, SUITE 211, ESTERO, FL, 33928, UN
Mail Address: 23190 FASHION DRIVE, SUITE 211, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIERING JASON Managing Member 21817 RAINBOW LAKE CT, ESTERO, FL, 33928
NAPOLEON VINCENT Manager 8117 LOWBANK DR, NAPLES, FL, 34109
SCHIERING JAMES Manager 292 LAMBTON LANE, NAPLES, FL, 34104
SCHIERING JASON L Agent 21817 RAINBOW LAKE CT, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 23190 FASHION DRIVE, SUITE 211, ESTERO, FL 33928 UN -
CHANGE OF MAILING ADDRESS 2012-05-24 23190 FASHION DRIVE, SUITE 211, ESTERO, FL 33928 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 21817 RAINBOW LAKE CT, ESTERO, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2011-04-27 SCHIERING, JASON L -
LC AMENDMENT 2010-06-29 - -
AMENDMENT 2004-05-19 - -
AMENDMENT 2004-03-24 - -

Documents

Name Date
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-04-27
LC Amendment 2010-06-29
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-05-16
Amendment 2004-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State