Search icon

SA NAPLES, LLC

Company Details

Entity Name: SA NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000075711
FEI/EIN Number 260827187
Address: 2847 Coco Lakes Drive, NAPLES, FL, 34105, US
Mail Address: 2847 Coco Lakes Drive, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Manager

Name Role Address
CANIPELLE SUSAN L Manager 2847 Coco Lakes Drive, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056274 LUXURY ALLIANCE EXPIRED 2019-05-09 2024-12-31 No data 2847 COCO LAKES DRIVE, NAPLES, FL, 34105
G19000053185 CANIPELLI FIRENZE EXPIRED 2019-05-02 2024-12-31 No data 2847 COCO LAKES DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 2847 Coco Lakes Drive, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2017-02-03 2847 Coco Lakes Drive, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2017-02-03 GOODMAN BREEN No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 No data
REINSTATEMENT 2011-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-22
REINSTATEMENT 2011-11-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State