Search icon

BBG OF NAPLES, LLC - Florida Company Profile

Company Details

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

BBG 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L07000086898
FEI/EIN Number NOT APPLICABLE

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

Address: 735 8TH STREET SOUTH, C/O BILL BARNETT, NAPLES, FL, 34102
Mail Address: 735 8TH STREET SOUTH, C/O BILL BARNETT, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT WILLIAM Manager P.O. BOX 3535, NAPLES, FL, 34106
BUECHEL FRED Manager P.O. BOX 3535, NAPLES, FL, 34106
GROVES JACK Manager P.O. BOX 3535, NAPLES, FL, 34106
DUVAL SCOTT W Agent C/O BRENNAN, MANNA & DIAMOND, PL, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 735 8TH STREET SOUTH, C/O BILL BARNETT, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 C/O BRENNAN, MANNA & DIAMOND, PL, 3301 BONITA BEACH ROAD, SUITE 100, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2009-03-27 735 8TH STREET SOUTH, C/O BILL BARNETT, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-03-27 DUVAL, SCOTT WESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-03-27
Florida Limited Liability 2007-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State