Search icon

PROPERTIES OF OLDE NAPLES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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