Entity Name: | VE ENTERPRISES OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000057266 |
FEI/EIN Number | 203483178 |
Address: | 11690 AMANDA LN, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 1813 Lakewind Dr, Brandon, FL, 33510, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLAND HEATHER A | Agent | 1813 Lakewind Dr, Brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
ENGLAND HEATHER A | Managing Member | 1813 Lakewind Dr, Brandon, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000055438 | SILK JUNGLE | EXPIRED | 2011-06-08 | 2016-12-31 | No data | 11228 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 11690 AMANDA LN, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 1813 Lakewind Dr, Brandon, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 11690 AMANDA LN, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-02 | ENGLAND, HEATHER A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001003554 | LAPSED | 10-482-SC | COLLIER COUNTY CIRCUIT COURT | 2010-04-27 | 2015-10-22 | $5000.00 | BAY ELECTRIC OF COLLIER COUNTY, INC., 4106 ARNOLD AVE, NAPLES, FL 34104 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State