Entity Name: | NORTH NAPLES PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L04000079373 |
FEI/EIN Number | 760773005 |
Address: | 692 102ND AVE N, NAPLES, FL, 34108, US |
Mail Address: | 692 102ND AVE N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REX WAYNE | Agent | 692 102ND AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
REX WAYNE | Manager | 692 102ND AVE N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
REX SHERRY | Managing Member | 692 102ND AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 692 102ND AVE N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 692 102ND AVE N, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 692 102ND AVE N, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-05-16 |
Florida Limited Liabilites | 2004-11-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State