Search icon

NAPLES HOME STAGING, LLC

Company Details

Entity Name: NAPLES HOME STAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2007 (18 years ago)
Document Number: L06000120513
FEI/EIN Number 36-4602535
Address: 4601 ENTERPRISE AVE, 3, NAPLES, FL 34104
Mail Address: 4601 ENTERPRISE AVE, 3, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAPLES HOME STAGING 401(K) PROFIT SHARING PLAN 2022 364602535 2023-12-07 NAPLES HOME STAGING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 2397760440
Plan sponsor’s address 4601 ENTERPRISE AVE, #3, NAPLES, FL, 34104
NAPLES HOME STAGING 401(K) PROFIT SHARING PLAN 2021 364602535 2023-02-09 NAPLES HOME STAGING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 2397760440
Plan sponsor’s address 4601 ENTERPRISE AVE, #3, NAPLES, FL, 34104
NAPLES HOME STAGING 401(K) PROFIT SHARING PLAN 2020 364602535 2021-10-10 NAPLES HOME STAGING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 2397760440
Plan sponsor’s address 4601 ENTERPRISE AVE, #3, NAPLES, FL, 34104
NAPLES HOME STAGING 401(K) PROFIT SHARING PLAN 2019 364602535 2020-10-14 NAPLES HOME STAGING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 2397760440
Plan sponsor’s address 4601 ENTERPRISE AVE, #3, NAPLES, FL, 34104
NAPLES HOME STAGING 401(K) PROFIT SHARING PLAN 2018 364602535 2019-11-14 NAPLES HOME STAGING, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561790
Sponsor’s telephone number 2397760440
Plan sponsor’s address 4601 ENTERPRISE AVE, #3, NAPLES, FL, 34104

Agent

Name Role Address
WATERS, ANN Agent 4601 ENTERPRISE AVE, 3, NAPLES, FL 34104

Managing Member

Name Role Address
WATERS, ANN Managing Member 4601 ENTERPRISE AVE, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900121 UPSCALE FURNITURE RENTAL EXPIRED 2008-01-24 2013-12-31 No data 2820 68TH STREET SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-16 4601 ENTERPRISE AVE, 3, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 4601 ENTERPRISE AVE, 3, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 4601 ENTERPRISE AVE, 3, NAPLES, FL 34104 No data
LC NAME CHANGE 2007-02-05 NAPLES HOME STAGING, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000723086 TERMINATED 1000000680131 COLLIER 2015-06-09 2035-07-01 $ 1,221.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000198209 TERMINATED 1000000568685 COLLIER 2014-01-07 2034-02-13 $ 1,186.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000913860 TERMINATED 1000000182776 COLLIER 2010-08-16 2030-09-15 $ 533.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-15

Date of last update: 27 Jan 2025

Sources: Florida Department of State