Search icon

BMN OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: BMN OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMN OF 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 20 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L05000010631
FEI/EIN Number 342041752

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

Address: 1295 SWEETWATER COVE, 8201, NAPLES, FL, 34110
Mail Address: 752 LANDOVER CIRCLE, 103, NAPLES, FL, 34104
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY WILLIAM P Managing Member 2 SHUMWAY HILL ROAD, FISKDALE, MA, 01518
MURPHY MARSHA R Managing Member 2 SHUMWAY HILL ROAD, FISKDALE, MA, 01518
NADEAU PAMELA J Managing Member 752 LANDOVER CIRCLE, NAPLES, FL, 34104
BARROS CYNTHIA A Manager 10 JEFFERSON ST, NATICK, MA, 01760
NADEAU PAMELA J Agent 752 LANDOVER CIRCLE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 1295 SWEETWATER COVE, 8201, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2008-04-25 1295 SWEETWATER COVE, 8201, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2006-04-10 NADEAU, PAMELA J -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 752 LANDOVER CIRCLE, SUITE 103, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State