Search icon

INN OF NAPLES HOTEL, LLC - Florida Company Profile

Company Details

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

INN OF NAPLES HOTEL, 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: 18 Oct 2006 (19 years ago)
Date of dissolution: 02 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L06000101567
FEI/EIN Number 205856722

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

Address: C/O J. NERAD/INN OF NAPLES, 11125 GULFSHORE DR, APT. 306, NAPLES, FL, 34108, US
Mail Address: C/O J. NERAD/INN OF NAPLES, 11125 GULFSHORE DR, APT. 306, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPDIRECT AGENTS, INC. Agent -
VANDERBILT BEACH ASSOCIATES, LP Managing Member 4055 NORTH TAMIAMI TRAIL, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 C/O J. NERAD/INN OF NAPLES, 11125 GULFSHORE DR, APT. 306, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-01-08 C/O J. NERAD/INN OF NAPLES, 11125 GULFSHORE DR, APT. 306, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 C/O National Registered Agents. Inc., 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2006-11-08 INN OF NAPLES HOTEL, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State