Entity Name: | SG - NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SG - 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. |
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: | 20 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000126163 |
FEI/EIN Number |
262091160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL, 34108, US |
Mail Address: | 999 VANDERBILT BCH RD, STE 606, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Richard S | Managing Member | 999 VANDERBILT BCH RD, STE 606, NAPLES, FL, 34108 |
Crawford Richard S | Agent | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2016-09-12 | SG - NAPLES, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 999 VANDERBILT BEACH ROAD, SUITE 606, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | Crawford, Richard S. | - |
LC AMENDMENT AND NAME CHANGE | 2010-10-15 | STERLING GLOBAL, LLC | - |
Name | Date |
---|---|
LC Name Change | 2016-09-12 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
LC Amendment and Name Change | 2010-10-15 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State