Search icon

E & C OF NAPLES, LLC - Florida Company Profile

Company Details

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

E & C 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: 19 Sep 2007 (18 years ago)
Date of dissolution: 12 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2023 (2 years ago)
Document Number: L07000095835
FEI/EIN Number 331181860

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

Address: 4613 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
Mail Address: 4613 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowers Renee E Managing Member 4393 Steinbeck Way, Ave Maria, FL, 34142
HEITZ CAROL Managing Member 6790 OLD BANYON WAY, NAPLES, FL, 34109
Bowers Renee E Agent 4393 Steinbeck Way, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065449 SALON INTERNATIONAL EXPIRED 2017-06-13 2022-12-31 - 4613 TAMIAMI TRAIL N, NAPLES, FL, 34103
G08079900323 SALON INTERNATIONAL EXPIRED 2008-03-19 2013-12-31 - 849 7TH AVE S, SUITE 104, NAPLES,, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 4393 Steinbeck Way, Ave Maria, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 4613 TAMIAMI TRAIL N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-06-06 4613 TAMIAMI TRAIL N, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Bowers, Renee Ellen -
REINSTATEMENT 2014-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-06-17
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498207403 2020-05-09 0455 PPP 4613 TAMIAMI TRL N, NAPLES, FL, 34103-3004
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42987
Loan Approval Amount (current) 42987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-3004
Project Congressional District FL-19
Number of Employees 64
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43467.51
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State