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. |
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 |
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 |
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 | - |
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