Search icon

NAPLES ASSET RECOVERY, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES ASSET RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES ASSET RECOVERY, 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: 17 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L10000086438
FEI/EIN Number NOT APPLICABLE

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

Address: 1342 Colonial Blvd, Bldg. K, Ft. Myers, FL, 33907, US
Mail Address: 1 W. Pennsylvania Ave, Suite 900, Towson, MD, 21204, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMING KEMP Manager 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Deming Kemp Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-15 - -
REINSTATEMENT 2021-11-10 - -
CHANGE OF MAILING ADDRESS 2021-11-10 1342 Colonial Blvd, Bldg. K, 110, Ft. Myers, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-22 Deming, Kemp -
REINSTATEMENT 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-22 1342 Colonial Blvd, Bldg. K, 110, Ft. Myers, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-10-30 - -
LC AMENDMENT 2015-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-06-16
REINSTATEMENT 2021-11-10
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State