Search icon

NAPLES A FIREPLACE LLC - Florida Company Profile

Company Details

Entity Name: NAPLES A FIREPLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES A FIREPLACE 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: 30 Apr 2008 (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: L08000043397
FEI/EIN Number 262523768

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

Address: 971 AIRPORT RD. N # 7, 7, NAPLES, FL, 34104
Mail Address: 971 AIRPORT RD. N # 7, 7, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUEGEMAN BRUCE R Manager 2755 66TH ST SW, NAPLES, FL, 34105
FLUEGEMAN BRUCE R Agent 2755 66TH ST SW, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093620 A FIREPLACE EXPIRED 2016-08-29 2021-12-31 - 1252 AIRPORT PULLING RD. N., NAPLES, FL, 34104
G09000123181 A FIREPLACE EXPIRED 2009-06-18 2014-12-31 - 1193 INDUSTRIAL BLVD., NAPLES FLORIDA, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-16 971 AIRPORT RD. N # 7, 7, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2011-09-16 971 AIRPORT RD. N # 7, 7, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000758761 ACTIVE 1000000845103 COLLIER 2019-10-21 2039-11-20 $ 1,160.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000158766 ACTIVE 1000000779369 COLLIER 2018-04-16 2038-04-18 $ 1,639.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000612541 ACTIVE 1000000759765 COLLIER 2017-10-20 2037-11-02 $ 2,450.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10000429552 ACTIVE 1000000155777 COLLIER 2010-01-07 2030-03-24 $ 986.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-12-02
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-06-18
Florida Limited Liability 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State