Search icon

NAPLES TRUST HOME SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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