Search icon

NAPLES WEALTH STRATEGIES GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: NAPLES WEALTH STRATEGIES GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES WEALTH STRATEGIES GROUP, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L07000000606
FEI/EIN Number 208188428

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

Address: 4933 N. TAMIAMI TRAIL, SUITE 202, NAPLES, FL, 34103
Mail Address: 4933 N. TAMIAMI TRAIL, SUITE 202, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RICHARD Managing Member 131 29th St. S W, NAPLES, FL, 34117
WALKER RICHARD Agent 131 29th St S W, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-28 4933 N. TAMIAMI TRAIL, SUITE 202, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 131 29th St S W, NAPLES, FL 34117 -
LC NAME CHANGE 2014-12-15 NAPLES WEALTH STRATEGIES GROUP, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 4933 N. TAMIAMI TRAIL, SUITE 202, NAPLES, FL 34103 -
LC NAME CHANGE 2007-01-08 FULL CIRCLE CAPITAL MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State