Search icon

NAPLES NETWORK SERVICES, LLC

Company Details

Entity Name: NAPLES NETWORK SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2004 (21 years ago)
Document Number: L04000055450
FEI/EIN Number 201412480
Address: 1469 BEMBURY DRIVE, NAPLES, FL, 34102, US
Mail Address: 1469 BEMBURY DRIVE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BORDERS KEVIN R Agent 1469 Bembury Drive, NAPLES, FL, 34102

Manager

Name Role Address
BORDERS KEVIN R Manager 1469 BEMBURY DRIVE, NAPLES, FL, 34102
BORDERS MICHELLE A Manager 1469 BEMBURY DRIVE, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071177 HURRICANE DEVELOPMENT STUDIOS ACTIVE 2015-07-08 2025-12-31 No data 1469 BEMBURY DRIVE, NAPLES, FL, 34102
G15000065674 MYENVIRO.COM EXPIRED 2015-06-24 2020-12-31 No data 1469 BEMBURY DRIVE, NAPLES, FL, 34102
G12000115079 THE HELPDESK EXPIRED 2012-12-01 2017-12-31 No data 2640 FISHTAIL PALM CT., NAPLES, FL, 34120
G09000171085 MYENVIRO.COM EXPIRED 2009-11-02 2014-12-31 No data 2640 FISHTAIL PALM CT., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1469 Bembury Drive, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 1469 BEMBURY DRIVE, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2015-07-01 1469 BEMBURY DRIVE, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State