Search icon

NAPLES TENNIS CLUB LLC - Florida Company Profile

Company Details

Entity Name: NAPLES TENNIS CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES TENNIS CLUB 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000092220
FEI/EIN Number 202039978

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

Address: 4995 AIRPORT PULLING ROAD, NAPLES, FL, 34105
Mail Address: 4995 AIRPORT PULLING ROAD, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILEWICZ J. GREGORY Manager 4995 AIRPORT PULLING ROAD, NAPLES, FL, 34105
EGGERT JEFFREY E Manager 4995 AIRPORT PULLING ROAD, NAPLES, FL, 34105
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047185 NAPLES BATH & TENNIS CLUB EXPIRED 2011-05-17 2016-12-31 - 4995 AIRPORT PULLING RD., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-17 4995 AIRPORT PULLING ROAD, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2011-05-17 4995 AIRPORT PULLING ROAD, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2011-05-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2006-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458720 TERMINATED 1000000444530 COLLIER 2013-02-04 2033-02-20 $ 430.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000762875 TERMINATED 1000000366077 COLLIER 2012-10-11 2032-10-25 $ 346.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Amendment 2011-05-17
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-03-19
REINSTATEMENT 2006-11-21
REINSTATEMENT 2005-12-06
Name Change 2004-12-22
Florida Limited Liabilites 2004-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State