Search icon

NAPLES REALTY, LLC - Florida Company Profile

Company Details

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

NAPLES REALTY, 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: 02 Feb 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: L09000010971
FEI/EIN Number 264147377

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

Address: 2742 Cinnamon Bay Circle, NAPLES, FL, 34119, US
Mail Address: 2742 Cinnamon Bay Circle, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTTES LAW GROUP, PLLC Agent -
RYAN TIM Managing Member 2742 Cinnamon Bay Circle, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104931 EQUITY REALTY ACTIVE 2012-10-29 2027-12-31 - 2747 CINNAMON BAY CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 9132 Strada Place, Suite 207, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2018-01-12 Lottes Law Group, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 2742 Cinnamon Bay Circle, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-01-15 2742 Cinnamon Bay Circle, NAPLES, FL 34119 -
LC NAME CHANGE 2010-11-08 NAPLES REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141917303 2020-04-29 0455 PPP 10600 Tamiami Trl N Unit 603, NAPLES, FL, 34119
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84470.83
Forgiveness Paid Date 2021-05-19
9722808509 2021-03-12 0455 PPS 10600 Tamiami Trl N Ste 603, Naples, FL, 34108-1951
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86743.76
Loan Approval Amount (current) 86743.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-1951
Project Congressional District FL-19
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87112.42
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State