Search icon

NAPLES MARINE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES MARINE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES MARINE GROUP, 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: 23 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2012 (12 years ago)
Document Number: L09000102683
FEI/EIN Number NOT APPLICABLE

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

Address: 2810 Eastbrook Drive, La Crosse, WI, 54601, US
Mail Address: 2810 Eastbrook Drive, La Crosse, WI, 54601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN CAROL A Managing Member 4801 Bonita Bay Blvd, Bonita Springs, FL, 34134
JORDAN CAROL A Agent 4801 Bonita Bay Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 2810 Eastbrook Drive, La Crosse, WI 54601 -
CHANGE OF MAILING ADDRESS 2018-06-28 2810 Eastbrook Drive, La Crosse, WI 54601 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 4801 Bonita Bay Blvd, Unit 1704, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2012-11-14 JORDAN, CAROL A -
REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-10-20 NAPLES MARINE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State