Search icon

SHIPMATES OF NAPLES LAKES, LLC - Florida Company Profile

Company Details

Entity Name: SHIPMATES OF NAPLES LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIPMATES OF NAPLES LAKES, 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000110827
FEI/EIN Number 010919339

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

Address: 8595 COLLIER BLVD., SUITE 107, NAPLES, FL, 34114
Mail Address: 8595 COLLIER BLVD., SUITE 107, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOHER NATHAN Managing Member 730 1st Street SW, NAPLES, FL, 34117
Booher Vanessa Managing Member 730 1st Street SW, Naples, FL, 34117
Booher Matthew Managing Member 1763 Wellesley Circle, Naples, FL, 34116
BOOHER NATHAN Agent 730 1st Street SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 730 1st Street SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-08 8595 COLLIER BLVD., SUITE 107, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2010-07-08 8595 COLLIER BLVD., SUITE 107, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1213467807 2020-05-01 0455 PPP 8595 COLLIER BLVD STE 107, NAPLES, FL, 34114
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11917
Loan Approval Amount (current) 11917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12024.25
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State