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