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