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. |
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 |
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 | - |
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 |
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 | - | - |
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 |
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