Search icon

BETTER BODY SHOP OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: BETTER BODY SHOP OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER BODY SHOP 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: 17 May 2005 (20 years ago)
Date of dissolution: 18 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: L05000049057
FEI/EIN Number 260722401

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

Address: 3409 WESTVIEW DRIVE, NAPLES, FL, 34104, US
Mail Address: 3409 WESTVIEW DRIVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN & GRIGSBY, P.C. Agent 27200 RIVERVIEW CENTER BLVD., SUITE 309, BONITA SPRINGS, FL, 34134
LIEBIG PATRICK Manager 3409 WESTVIEW DRIVE, NAPLES, FL, 34104
LIEBIG MANAGEMENT, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-18 - -
LC AMENDMENT 2007-08-23 - -
REGISTERED AGENT NAME CHANGED 2007-08-23 COHEN & GRIGSBY, P.C. -
REGISTERED AGENT ADDRESS CHANGED 2007-08-23 27200 RIVERVIEW CENTER BLVD., SUITE 309, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3409 WESTVIEW DRIVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2007-04-24 3409 WESTVIEW DRIVE, NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-18
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-15
LC Amendment 2007-08-23
Reg. Agent Change 2007-08-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State