Search icon

NAPLES CUSTOM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES CUSTOM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES CUSTOM PROPERTIES, 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: 26 May 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: L04000040169
FEI/EIN Number 202056443

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 377 JEWELWOOD LANE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2012-11-26 377 JEWELWOOD LANE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1505 OSPREY AVE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2007-04-12 ELLIOTT, BRIAN M -

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 Apr 2025

Sources: Florida Department of State