Entity Name: | NAPLES ADMINISTRATIVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES ADMINISTRATIVE SERVICES, 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. |
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: | 19 Mar 2009 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Jul 2024 (10 months ago) |
Document Number: | L09000027963 |
FEI/EIN Number |
26-4689797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Vineyards Blvd., Naples, FL, 34119, US |
Mail Address: | 75 Vineyards Blvd., Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Almond Robert J | Manager | 75 Vineyards Blvd., Naples, FL, 34119 |
Philipp E. Kaeferle | Auth | 75 Vineyards Blvd., Naples, FL, 34119 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-28 | - | - |
LC STMNT OF RA/RO CHG | 2024-07-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | REGISTERED AGENT SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 75 Vineyards Blvd., 4th Floor, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 75 Vineyards Blvd., 4th Floor, Naples, FL 34119 | - |
Name | Date |
---|---|
CORLCRACHG | 2024-07-03 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-09-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State