Search icon

NAPLES CUSTOM KITCHENS AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES CUSTOM KITCHENS AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES CUSTOM KITCHENS AND BATH, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000059744
FEI/EIN Number 203048360

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

Address: 1855 J & C BOULEVARD, NAPLES, FL, 34109
Mail Address: 1855 J & C BOULEVARD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEICHELT GEORGE S Managing Member 1855 J & C BLVD, NAPLES, FL, 34109
ERVIN JOHN P Managing Member 1855 J & C BLVD, NAPLES, FL, 34109
VERBARO STEVEN Managing Member 2004 PINE ISLE LANE, NAPLES, FL, 34112
WEICHELT GEORGE S Agent 1855 J & C BOULEVARD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2007-05-07 NAPLES CUSTOM KITCHENS AND BATH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 1855 J & C BOULEVARD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2007-04-16 1855 J & C BOULEVARD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-04-16 WEICHELT, GEORGE S -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 1855 J & C BOULEVARD, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-21
LC Name Change 2007-05-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-23
Florida Limited Liabilites 2005-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State