Search icon

SOUTH SHORE GROUP OF NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH SHORE GROUP OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH SHORE GROUP OF NAPLES, 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000017861
FEI/EIN Number 208449819

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

Address: 2919 REGATTA RD, NAPLES, FL, 34103
Mail Address: 2919 REGATTA RD, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORGART MITCH Managing Member 2919 REGATTA ROAD, NAPLES, FL, 34103
NORGART MITCHELL L Agent 2919 REGATTA ROAD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-06-16 2919 REGATTA RD, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-16 2919 REGATTA RD, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2014-06-16 SOUTH SHORE GROUP OF NAPLES, LLC -
REINSTATEMENT 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-04-10 - -
REGISTERED AGENT NAME CHANGED 2007-12-06 NORGART, MITCHELL L -
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 2919 REGATTA ROAD, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000624578 TERMINATED 1000000470937 COLLIER 2013-02-11 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
LC Amendment and Name Change 2014-06-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-28
REINSTATEMENT 2010-04-02
LC Amendment 2009-04-10
ANNUAL REPORT 2008-05-01
Reg. Agent Change 2007-12-06
Florida Limited Liability 2007-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State