Entity Name: | J & J OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & J 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. |
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: | 17 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000027205 |
FEI/EIN Number |
205396140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 BOUGAINVILLEA ROAD, NAPLES, FL, 34102 |
Mail Address: | 670 BOUGAINVILLEA ROAD, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASLOWITZ PAMELA | Managing Member | 670 BOUGAINVILLEA ROAD, NAPLES, FL, 34102 |
THOMPSON STEPHEN E | Agent | R&A AGENTS, INC., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-23 | THOMPSON, STEPHEN E | - |
LC AMENDMENT AND NAME CHANGE | 2012-10-23 | J & J OF NAPLES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-23 | R&A AGENTS, INC., 850 PARK SHORE DRIVE, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-24 | 670 BOUGAINVILLEA ROAD, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 670 BOUGAINVILLEA ROAD, NAPLES, FL 34102 | - |
REINSTATEMENT | 2008-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment and Name Change | 2012-10-23 |
Reg. Agent Resignation | 2012-10-22 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-29 |
REINSTATEMENT | 2008-03-27 |
Florida Limited Liabilites | 2005-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State