Search icon

NAPLES BLUE RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES BLUE RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES BLUE RIDGE, 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: 31 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000086278
FEI/EIN Number 203387295

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

Address: 3845 BECK BLVD., SUITE 807, NAPLES, FL, 34114, US
Mail Address: 3845 BECK BLVD., SUITE 807, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY ROBERT P Manager 3845 BECK BLVD., NAPLES, FL, 34114
Leslie Robert BAGENT Agent 3845 BECK BLVD., NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-26 Leslie, Robert B, AGENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 3845 BECK BLVD., SUITE 807, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2015-04-27 3845 BECK BLVD., SUITE 807, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3845 BECK BLVD., SUITE 807, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State