Entity Name: | THE LIBERTY GROUP OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LIBERTY GROUP 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: |
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: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000101183 |
FEI/EIN Number |
331219068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 1100 6TH AVE S, NAPLES, FL, 34102 |
Mail Address: | 450 FOREST HILL BLVD, NAPLES, FL, 34113 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIMBLE SHAWN | Managing Member | 450 FOREST HILLS BLVD, NAPLES, FL, 34113 |
CORPORATE REGISTERED AGENT, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000018440 | ONE COAST AGENTS | EXPIRED | 2016-02-19 | 2021-12-31 | - | 449 FOREST HILLS BLVD., NAPLES, FL, 34113 |
G10000092987 | ALOHA RESTORATIONS | EXPIRED | 2010-10-11 | 2015-12-31 | - | 8945 MALIBU STREET #202, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-06 | 201 1100 6TH AVE S, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2015-07-06 | 201 1100 6TH AVE S, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-06 | 201 1100 6TH AVE S, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2015-07-06 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State