Search icon

NAPLES CUSTOM PROPERTIES, LLC

Company Details

Entity Name: NAPLES CUSTOM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000040169
FEI/EIN Number 202056443
Address: 377 JEWELWOOD LANE, NAPLES, FL, 34112, US
Mail Address: 377 JEWELWOOD LANE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIOTT BRIAN M Agent 1505 OSPREY AVE, NAPLES, FL, 34102

Managing Member

Name Role Address
ELLIOTT BRIAN M Managing Member 1505 OSPREY AVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 377 JEWELWOOD LANE, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2012-11-26 377 JEWELWOOD LANE, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1505 OSPREY AVE, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2007-04-12 ELLIOTT, BRIAN M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002175510 LAPSED 07-CA-014987 20TH JUD CIR LEE CNTY FL 2009-10-05 2014-10-13 $913,856.68 STATES RESOURCES CORP, 4848 S. 131ST STREET, OMAHA, NE 68137

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-15
Florida Limited Liabilites 2004-05-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State