Search icon

STOWE NAPLES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STOWE NAPLES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOWE NAPLES PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L07000123157
FEI/EIN Number 261551147

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

Mail Address: 45 FOSTER DRIVE, CHARLESTOWN, RI, 02813, US
Address: 1520 CRAYTON ROAD, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOWE JAMES P Manager 45 FOSTER DRIVE, CHARLESTON, RI, 02813
Stowe James Agent 12693 NEW BRITTANY BOULEVARD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-07 Stowe, James -
REINSTATEMENT 2021-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 12693 NEW BRITTANY BOULEVARD, FORT MYERS, FL 33907 -
LC AMENDMENT AND NAME CHANGE 2020-03-24 STOWE NAPLES PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1520 CRAYTON ROAD, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-03-24 1520 CRAYTON ROAD, NAPLES, FL 34102 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2009-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-07-07
LC Amendment and Name Change 2020-03-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State