Search icon

GREENTREE OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: GREENTREE OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENTREE OF NAPLES 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: 17 May 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L04000037389
FEI/EIN Number 364561673

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

Address: 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL, 33919, US
Mail Address: 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS ROBERT W Managing Member 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL, 33919
EVANS ROBERT W Agent 421 Ruby Lake PL, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-19 EVANS, ROBERT W -
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 421 Ruby Lake PL, WINTER HAVEN, FL 33884 -
LC AMENDMENT 2019-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2011-02-25 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL 33919 -
LC AMENDED AND RESTATED ARTICLES 2007-03-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-28
LC Amendment 2019-04-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State