Search icon

MGM ENTERPRISES OF NAPLES, LLC - Florida Company Profile

Company Details

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

MGM ENTERPRISES 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000077445
FEI/EIN Number 203310283

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

Address: 3125 BARRETT AVE, NAPLES, FL, 34112
Mail Address: PO BOX 10488, NAPLES, FL, 34101
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS TOOHEY Managing Member 3125 BARRETT AVE, NAPLES, FL, 34112
THOMAS TOOHEY Agent 3125 BARRETT AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 3125 BARRETT AVE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 3125 BARRETT AVE, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2011-03-04 THOMAS, TOOHEY -
CHANGE OF MAILING ADDRESS 2011-03-04 3125 BARRETT AVE, NAPLES, FL 34112 -
CANCEL ADM DISS/REV 2009-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 2005-08-22 - -
NAME CHANGE AMENDMENT 2005-04-21 MGM ENTERPRISES OF NAPLES, LLC -

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-03-05
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-08-31
Amended and Restated Articles 2005-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State