Entity Name: | NAPLES VENTURE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES VENTURE II, 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: |
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: | 08 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000050266 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4951 TAMIAMI TRAIL N. SUITE 11, NAPLES, FL, 34103 |
Mail Address: | 555 SKOKIE BLVD. SUITE 350, NORTHBROOK, IL, 60062, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNING CHRIS | Manager | 555 SKOKIE BLVD. SUITE 350, NORTHBROOK, IL, 60062 |
ROSENBERG ELLEN | Manager | 555 SKOKIE BLVD. SUITE 350, NORTHBROOK, IL, 60062 |
Rosin Robert | Manager | 555 SKOKIE BLVD. SUITE 350, NORTHBROOK, IL, 60062 |
Cona Chris | Agent | 3080 Tamiami Trail East, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | Cona, Chris | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 3080 Tamiami Trail East, NAPLES, FL 34112 | - |
LC STMNT OF RA/RO CHG | 2014-05-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 4951 TAMIAMI TRAIL N. SUITE 11, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-16 | 4951 TAMIAMI TRAIL N. SUITE 11, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-02 |
CORLCRACHG | 2014-05-27 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State