Entity Name: | NAPLES MAC HELP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES MAC HELP, 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. |
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: | 31 Jan 2007 (18 years ago) |
Document Number: | L07000011611 |
FEI/EIN Number |
208365816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1370 Mariposa Circle, Apt 102, NAPLES, FL, 34105, US |
Mail Address: | PO BOX 110516, NAPLES, FL, 34108, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOHR JEFFREY S | Managing Member | 1370 Mariposa Circle, NAPLES, FL, 34105 |
BOHR CHRISTIANNE | Agent | 1370 Mariposa Circle, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 2151 Harlans Run, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 2151 Harlans Run, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 2151 Harlans Run, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1370 Mariposa Circle, Apt 102, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1370 Mariposa Circle, Apt 102, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 1370 Mariposa Circle, Apt 102, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-07 | BOHR, CHRISTIANNE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State