Entity Name: | NAPLES TRUST HOME SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES TRUST HOME SERVICES, 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: |
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: | 30 Aug 2006 (19 years ago) |
Document Number: | L06000085616 |
FEI/EIN Number |
205542850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 Trail Blvd, Naples, FL, 34108, US |
Mail Address: | 6300 Trail Blvd, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEDIO VICTORIA | Manager | 197 SILVERADO DRIVE, NAPLES, FL, 34119 |
DEDIO ANTHONY J | Manager | 197 SILVERADO DRIVE, NAPLES, FL, 34119 |
DEDIO Anthony JMGR | Agent | 197 SILVERADO DRIVE, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073022 | NAPLES TRUST PROPERTY MANAGEMENT | ACTIVE | 2014-07-15 | 2029-12-31 | - | 6300 TRAIL BOULEVARD, NAPLES, FL, 34108 |
G12000000802 | NAPLES TRUST PROPERTY MANAGEMENT | EXPIRED | 2012-01-03 | 2017-12-31 | - | 9130 GALLERIA CT, SUITE 326, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 6300 Trail Blvd, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 6300 Trail Blvd, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-08 | DEDIO, Anthony Joseph, MGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-13 | 197 SILVERADO DRIVE, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State