Search icon

EASY MILE NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: EASY MILE NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY MILE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: L05000069496
FEI/EIN Number 113755614

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

Mail Address: 545 BOYLSTON STREET, BOSTON, MA, 02116, US
Address: 2650 TAMIAMI TRAIL EAST, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO PETER Manager 210 WEST CANTON STREET, BOSTON, MA, 02116
AMATO PHILIP Manager 350 COLUMBUS AVE, BOSTON, MA, 02116
EASY MILE PEACHLAND, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 2650 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -
LC AMENDMENT AND NAME CHANGE 2023-01-13 EASY MILE NAPLES, LLC -
REGISTERED AGENT NAME CHANGED 2023-01-13 EASY MILE PEACHLAND, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 24123 PEACHLAND BLVD, STE. 1, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 2650 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2023-01-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State