Search icon

NAPLES PUMP COMPANY, LLC

Company Details

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

Agent

Name Role Address
TENNEY DEREK Agent 3550 Westview Drive, Naples, FL, 34104

Managing Member

Name Role Address
TENNEY DEREK Managing Member 1575 Twilight Way, MARCO ISLAND, FL, 34145
DEFURIA VICTOR Managing Member 901 ROSE WAY, NAPLES, FL, 34104

Fictitious Names

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

Events

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

Documents

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