Entity Name: | PROPERTIES OF OLDE NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTIES OF OLDE 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. |
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: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 23 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2019 (6 years ago) |
Document Number: | L04000079721 |
FEI/EIN Number |
314368856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O TIARA MANAGEMENT COMPANY, LLC, 801 LAUREL OAK DRIVE, NAPLES, FL, 34108, US |
Address: | 500 5TH AVENUE SOUTH, SUITE 506, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMAIN, JR. ROBERT L. | Managing Member | C/O TIARA MANAGEMENT COMPANY, LLC, NAPLES, FL, 34108 |
SZCZESNIEWICZ MARLENA | Agent | C/O TIARA MANAGEMENT COMPANY, LLC, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-05-01 | 500 5TH AVENUE SOUTH, SUITE 506, NAPLES, FL 34102 | - |
VOLUNTARY DISSOLUTION | 2019-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | SZCZESNIEWICZ, MARLENA | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 500 5TH AVENUE SOUTH, SUITE 506, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | C/O TIARA MANAGEMENT COMPANY, LLC, 801 LAUREL OAK DRIVE, SUITE 705, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State