Entity Name: | D N G NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Aug 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000090760 |
FEI/EIN Number | 273382470 |
Address: | 1819 J & C BLVD, NAPLES, FL, 34109 |
Mail Address: | 4256 Silver Fox Dr, NAPLES, FL, 34119, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEILL GINA L | Agent | 4256 Silver Fox Dr, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
NEILL GINA L | Managing Member | 4256 Silver Fox Dr, NAPLES, FL, 34119 |
NEILL DAVID M | Managing Member | 4256 Silver Fox Dr, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000024205 | DAVE NEILL COMPANY | EXPIRED | 2016-03-07 | 2021-12-31 | No data | 1819 J&C BOULEVARD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 1819 J & C BLVD, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 4256 Silver Fox Dr, NAPLES, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-22 | 1819 J & C BLVD, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-28 |
Florida Limited Liability | 2010-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State