Search icon

MYERS ENTERPRISES OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: MYERS ENTERPRISES OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYERS ENTERPRISES 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: 27 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000053166
FEI/EIN Number 202908227

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

Mail Address: 5761 SHADY OAKS LN, NAPLES, FL, 34119, US
Address: 6387 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS TOM Managing Member 5761 SHADY OAKS LN, NAPLES, FL, 34119
MYERS JONATHAN Managing Member 2139 TORINO WAY, NAPLES, FL, 34105
MYERS THOMAS PMGR Agent 5761 SHADY OAKS LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 5761 SHADY OAKS LN, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-04-10 6387 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2017-04-10 MYERS, THOMAS P, MGR -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 6387 AIRPORT PULLING ROAD NORTH, NAPLES, FL 34109 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-10-24
ADDRESS CHANGE 2011-01-27
ANNUAL REPORT 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State