Search icon

NEAPOLITAN FAMILY MAGAZINE, LLC - Florida Company Profile

Company Details

Entity Name: NEAPOLITAN FAMILY MAGAZINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAPOLITAN FAMILY MAGAZINE, 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000031941
FEI/EIN Number 020795416

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

Address: 659 NOTTINGHAM DRIVE, NAPLES, FL, 34109
Mail Address: PO BOX 110656, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREZNAY ANDREA President 659 NOTTINGHAM DRIVE, NAPLES, FL, 34109
BREZNAY ANDREA Agent 659 NOTTINGHAM DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 659 NOTTINGHAM DRIVE, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000125117 TERMINATED 1000000203441 COLLIER 2011-02-08 2021-03-01 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001246197 LAPSED 2007-CA-1936 COUNTY COURT - COLLIER COUNTY 2009-06-15 2014-06-23 $18,140.00 PIXELS N PAINT LLC, P.O. BOX 2818, BONITA SPRINGS, FL, 34133

Documents

Name Date
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State