Search icon

NAPLES EXECUTIVE CENTER LLC - Florida Company Profile

Company Details

Entity Name: NAPLES EXECUTIVE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES EXECUTIVE CENTER 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: 11 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000050616
FEI/EIN Number 260239334

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

Address: 7935 AIRPORT PULLING ROAD N., UNIT 200, NAPLES, FL, 34109
Mail Address: 7935 AIRPORT PULLING ROAD N., UNIT 200, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG BURT E Managing Member 7935 AIRPORT PULLING ROAD N., UNIT 200, NAPLES, FL, 34109
WELDON RICHARD L Managing Member 7935 AIRPORT PULLING ROAD N., UNIT 200, NAPLES, FL, 34109
EISENBERG BURT E Agent 7935 AIRPORT PULLING ROAD N., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-13 7935 AIRPORT PULLING ROAD N., UNIT 200, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 7935 AIRPORT PULLING ROAD N., UNIT 200, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 7935 AIRPORT PULLING ROAD N., UNIT 200, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State