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