Search icon

NORWOOD NAPLES LLC - Florida Company Profile

Company Details

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

NORWOOD 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 18 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L05000019360
FEI/EIN Number 202427497

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

Address: 7458 N HARLEM AVENUE, CHICAGO, IL, 60631
Mail Address: 7458 N HARLEM AVENUE, CHICAGO, IL, 60631
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADREANI BRUCE J Manager 7458 N HARLEM AVENUE, CHICAGO, IL, 60631
WARMAN WILLIAM E Manager 9853 TAMIAMI TRAIL NORTH #209, NAPLES, FL, 34108
SIESKY JAMES H Agent SIESKY, PILON & POTTER, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 7458 N HARLEM AVENUE, CHICAGO, IL 60631 -
CHANGE OF MAILING ADDRESS 2011-04-26 7458 N HARLEM AVENUE, CHICAGO, IL 60631 -
REGISTERED AGENT NAME CHANGED 2010-04-21 SIESKY, JAMES HESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 SIESKY, PILON & POTTER, 1000 TAMIAMI TRAIL N. #201, NAPLES, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State