Search icon

KNIGHTSBRIDGE PARTNERS OF NAPLES, LLC

Company Details

Entity Name: KNIGHTSBRIDGE PARTNERS OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2004 (20 years ago)
Document Number: L04000058667
FEI/EIN Number 20-8292197
Address: 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GFPAC SERVICES, LLC Agent

Vice President

Name Role Address
MacIvor Thomas Vice President 1500 5TH AVE SOUTH, NAPLES, FL, 34102

President

Name Role Address
Pezeshkan F F President 1500 5TH AVE SOUTH, NAPLES, FL, 34102

Managing Member

Name Role Address
NAPLES BAY RESORT INVESTMENT CO, LLC Managing Member 1500 5TH AVE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06215900251 THE CLUB AT NAPLES BAY RESORT ACTIVE 2006-08-03 2026-12-31 No data 1500 5TH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2017-03-10 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 GFPAC Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 5551 Ridgewood Drive, 501, NAPLES, FL 34108 No data
AMENDMENT 2004-11-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000819990 LAPSED 10-6980-CA 20TH JUDICIAL CIRCUIT 2011-10-07 2016-12-15 $1,145,442.10 NBR SHOPPES, LLC, 3530 KRAFT ROAD, 204, NAPLES, FLORIDA 34105
J11000820014 LAPSED 10-6979-CA 20TH JUDICIAL CIRCUIT 2011-10-06 2016-12-15 $435,982.63 NBR SHOPPES, LLC, 3530 KRAFT ROAD, 204, NAPLES, FLORIDA 34105

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State