Search icon

NMP OF NAPLES, LLC - Florida Company Profile

Company Details

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

NMP 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: 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: 22 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000102451
FEI/EIN Number 271173117

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

Address: 5995 10TH AVENUE S.W., NAPLES, FL, 34116
Mail Address: 5995 10TH AVENUE S.W., NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLA LEELA Manager 5995 10TH AVENUE S.W., NAPLES, FL, 34116
NOVATT JEFF Esq. Agent 1415 Panther Lane, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 5995 10TH AVENUE S.W., NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2025-10-01 5995 10TH AVENUE S.W., NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2024-10-01 5995 10TH AVENUE S.W., NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 5995 10TH AVENUE S.W., NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2013-03-21 NOVATT, JEFF, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 1415 Panther Lane, Suite 327, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State