Entity Name: | NAPLES PROCESSING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES PROCESSING 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: |
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: | 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: | L09000027965 |
FEI/EIN Number |
26-4689771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 Vineyards Boulevard, Naples, FL, 34119, US |
Mail Address: | 75 Vineyards Boulevard, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Almond Robert J | Manager | 75 Vineyards Boulevard, Naples, FL, 34119 |
Kaeferle Philipp | Auth | 75 Vineyards Boulevard, 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 | 2020-01-17 | 75 Vineyards Boulevard, 4th Floor, Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 75 Vineyards Boulevard, 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: 02 May 2025
Sources: Florida Department of State