Search icon

BORGATA SQUARE OF NAPLES, LLC - Florida Company Profile

Company Details

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

BORGATA SQUARE 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000004030
FEI/EIN Number 841696553

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

Address: 4522 EXECUTIVE DR., STE. 103, NAPLES, FL, 34119
Mail Address: 4522 EXECUTIVE DR., STE. 103, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001354022 4522 EXECUTIVE DRIVE, SUITE 103, NAPLES, FL, 34119 4522 EXECUTIVE DRIVE, SUITE 103, NAPLES, FL, 34119 239-596-1181

Filings since 2006-02-13

Form type REGDEX
File number 021-86448
Filing date 2006-02-13
File View File

Key Officers & Management

Name Role Address
BARTLEY DAVID R Manager 4522 EXECUTIVE DR SUITE 103, NAPLES, FL, 34119
BARTLEY DAVID R Agent 4522 EXECUTIVE DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-01-18 BARTLEY, DAVID RSR -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 4522 EXECUTIVE DR, SUITE 103, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583271 TERMINATED 1000000287370 COLLIER 2012-08-28 2032-09-05 $ 1,510.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-18
Florida Limited Liability 2006-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State