Entity Name: | NAPLES PUMP COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 30 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2022 (3 years ago) |
Document Number: | L06000110230 |
FEI/EIN Number | 260763981 |
Address: | 3550 Westview Drive, Suite 104, Naples, FL, 34104, US |
Mail Address: | 1575 Twilight Way, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENNEY DEREK | Agent | 3550 Westview Drive, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
TENNEY DEREK | Managing Member | 1575 Twilight Way, MARCO ISLAND, FL, 34145 |
DEFURIA VICTOR | Managing Member | 901 ROSE WAY, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000105807 | SUPREME WATER SOLUTIONS | EXPIRED | 2016-09-27 | 2021-12-31 | No data | 3550 WESTVIEW DR, SUITE 104, NAPLES, FL, 34104 |
G16000024196 | 360 SALES SOLUTIONS | EXPIRED | 2016-03-07 | 2021-12-31 | No data | 3550 WESTVIEW DRIVE, SUITE 104, NAPLES, FL, 34104 |
G16000017283 | SUPREME WATER SALES | EXPIRED | 2016-02-17 | 2021-12-31 | No data | PO BOX 578, MARCO ISLAND, FL, 34146 |
G14000034843 | SOUTHERN WATER SUPPLY | EXPIRED | 2014-04-08 | 2019-12-31 | No data | 1575 TWILIGHT WAY, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 3550 Westview Drive, Suite 104, Naples, FL 34104 | No data |
LC AMENDMENT AND NAME CHANGE | 2016-02-16 | NAPLES PUMP COMPANY, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 3550 Westview Drive, Suite 104, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 3550 Westview Drive, Suite 104, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2007-08-22 | TENNEY, DEREK | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-07 |
LC Amendment and Name Change | 2016-02-16 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State