Search icon

AMF OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: AMF OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMF 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.
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: 17 Oct 2005 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000101963
FEI/EIN Number 203708110

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

Address: 11681 COLLIER BLVD., NAPLES, FL, 34116
Mail Address: 11681 COLLIER BLVD., NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONENTE MARGARET Managing Member 11681 COLLIER BLVD, NAPLES, FL, 34116
TINIZHANAY LUIS A Managing Member 11681 COLLIER BLVD, NAPLES, FL, 34116
MONENTE MARGARET Agent 11681 COLLIER BLVD., NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085632 ANTONIA'S RESTAURANT & PIZZERIA EXPIRED 2015-08-18 2020-12-31 - 11681 COLLIER BLVD., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 11681 COLLIER BLVD., NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2008-05-12 11681 COLLIER BLVD., NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2006-04-28 MONENTE, MARGARET -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State