Search icon

NAPLES REMODELING & BUILDING, LLC

Company Details

Entity Name: NAPLES REMODELING & BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L07000072531
FEI/EIN Number 260520554
Address: 460 13TH. ST. SW, NAPLES, FL, 34117, US
Mail Address: 460 13TH. ST. SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Jose Nunez, PA Agent 3606 Enterprise Ave, NAPLES, FL, 34104

Manager

Name Role Address
NUNEZ JOSE JR. Manager 460 13TH. ST. SW, NAPLES, FL, 34117

Managing Member

Name Role Address
NUNEZ JOSE Managing Member 460 13TH. ST. SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056447 JNJ CONSTRUCTION ACTIVE 2021-04-25 2026-12-31 No data 460 13TH ST SW, NAPLES, FL, 34117
G13000104978 NUNEZ CONSTRUCTION GROUP EXPIRED 2013-10-24 2018-12-31 No data 460 13TH ST. SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 3606 Enterprise Ave, Suite 226, Suite 226, NAPLES, FL 34104 No data
LC AMENDMENT 2023-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-07 Jose Nunez, PA No data
LC AMENDMENT AND NAME CHANGE 2017-03-24 NAPLES REMODELING & BUILDING, LLC No data
LC NAME CHANGE 2016-01-29 NAPLES ROOFING & BUILDING, LLC No data
LC NAME CHANGE 2013-10-15 NUNEZ CONSTRUCTION GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
LC Amendment 2023-05-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
LC Amendment and Name Change 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State