Search icon

PF NAPLES LLC - Florida Company Profile

Company Details

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

PF 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: 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: 16 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2013 (12 years ago)
Document Number: L08000059343
FEI/EIN Number 800208571

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

Address: 4061 Bonita Beach Rd, 103, Bonita Springs, FL, 34134-4073, US
Mail Address: C/O SCOTT M. TRUE, 308 SPIDER LILY LANE, NAPLES, FL, 34119
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZUTI LINDA Manager 197 PORTLAND STREET, 6TH FLOOR, BOSTON, MA, 021141716
BRODIGAN DONNA P Managing Member 197 PORTLAND STREET, 6TH FLOOR, BOSTON, MA, 021141716
PIZZUTTI DONATO F Managing Member 13105 Vanderbilt Dr., NAPLES, FL, 34110
TRUE SCOTT M Manager 308 SPIDER LILY LANE, NAPLES, FL, 34119
TRUE SCOTT M Agent 4061 Bonita Beach Road, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4061 Bonita Beach Rd, 103, Bonita Springs, FL 34134-4073 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 4061 Bonita Beach Road, 103, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2023-01-26 TRUE, SCOTT M -
REINSTATEMENT 2013-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-12-08 - -
CHANGE OF MAILING ADDRESS 2010-12-15 4061 Bonita Beach Rd, 103, Bonita Springs, FL 34134-4073 -
LC AMENDMENT 2010-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000878618 LAPSED 05-2008-CA-053843 BREVARD CNTY CIR CRT 2010-08-18 2015-08-27 $42021.12 C. DOUGLAS ENGLE, 497 S. RIVER OAKS DRIVE, INDIALANTIC, FL 32903

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State