Search icon

STEVENS ELECTRIC OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: STEVENS ELECTRIC OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVENS ELECTRIC 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: 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L04000047417
FEI/EIN Number 020750386

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

Address: 18535 ROYAL HAMMOCK BLVD., NAPLES, FL, 34114, US
Mail Address: 18535 ROYAL HAMMOCK BLVD., NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN STEVEN ARNOLD Managing Member 18535 ROYAL HAMMOCK BLVD, NAPLES, FL, 34114
JOHN STEVEN ARNOLD Agent 18535 ROYAL HAMMOCK BLVD., NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-04 - -
LC AMENDMENT 2017-10-13 - -
CHANGE OF MAILING ADDRESS 2005-09-29 18535 ROYAL HAMMOCK BLVD., NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2005-09-29 JOHN, STEVEN ARNOLD -
REGISTERED AGENT ADDRESS CHANGED 2005-09-29 18535 ROYAL HAMMOCK BLVD., NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-29 18535 ROYAL HAMMOCK BLVD., NAPLES, FL 34114 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-09-29 STEVENS ELECTRIC OF NAPLES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2019-01-04
ANNUAL REPORT 2018-04-24
LC Amendment 2017-10-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State