Search icon

SGL INVESTMENTS OF NAPLES, LLC - Florida Company Profile

Company Details

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

SGL INVESTMENTS 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: 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: 15 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: L05000119799
FEI/EIN Number NOT APPLICABLE

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

Address: 542 Whispering Pine Lane, Naples, FL, 34103, US
Mail Address: 542 Whispering Pine Lane, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lenchinsky William A Member 542 Whispering Pine Lane, Naples, FL, 34103
Lenchinsky Stephanie Vice President 542 Whispering Pine Lane, Naples, FL, 34103
Lenchinsky Alexandra Secretary 542 Whispering Pine Lane, Naples, FL, 34103
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 542 Whispering Pine Lane, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-07-26 542 Whispering Pine Lane, Naples, FL 34103 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2012-10-01 - -
REGISTERED AGENT NAME CHANGED 2012-10-01 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State