Search icon

NAPLES PUMP COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES PUMP COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES PUMP COMPANY, 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: 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

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

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

Key Officers & Management

Name Role Address
TENNEY DEREK Managing Member 1575 Twilight Way, MARCO ISLAND, FL, 34145
DEFURIA VICTOR Managing Member 901 ROSE WAY, NAPLES, FL, 34104
TENNEY DEREK Agent 3550 Westview Drive, 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 - 3550 WESTVIEW DR, SUITE 104, NAPLES, FL, 34104
G16000024196 360 SALES SOLUTIONS EXPIRED 2016-03-07 2021-12-31 - 3550 WESTVIEW DRIVE, SUITE 104, NAPLES, FL, 34104
G16000017283 SUPREME WATER SALES EXPIRED 2016-02-17 2021-12-31 - PO BOX 578, MARCO ISLAND, FL, 34146
G14000034843 SOUTHERN WATER SUPPLY EXPIRED 2014-04-08 2019-12-31 - 1575 TWILIGHT WAY, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 3550 Westview Drive, Suite 104, Naples, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2016-02-16 NAPLES PUMP COMPANY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 3550 Westview Drive, Suite 104, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-02-20 3550 Westview Drive, Suite 104, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2007-08-22 TENNEY, DEREK -

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 Apr 2025

Sources: Florida Department of State