Search icon

SG - NAPLES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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