Search icon

EXCLUSIVE CONCIERGE OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE CONCIERGE OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE CONCIERGE OF 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: 21 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L09000101430
FEI/EIN Number NOT APPLICABLE

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

Address: 10602 VANDERBILT DRIVE, NAPLES, FL, 34108, US
Mail Address: 10602 VANDERBILT DRIVE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ DINA E Managing Member 10602 VANDERBILT DRIVE, NAPLES, FL, 34108
Swartz Dina E Agent 10602 Vanderbilt Drive, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121722 VANDY LOFTS ACTIVE 2024-09-30 2029-12-31 - 10602 VANDERBILT DRIVE, NAPLES, FL, 34108
G21000132851 TREND AND GATHER CO ACTIVE 2021-10-03 2026-12-31 - 10602 VANDERBILT DRIVE, NAPLES, FL, 34108
G17000007068 QUINTESSENTIAL STAGING & DESIGN EXPIRED 2017-01-19 2022-12-31 - 10602 VANDERBILT DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 10602 Vanderbilt Drive, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-04-15 Swartz, Dina E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State