Search icon

THE LIBERTY GROUP OF NAPLES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TRIMBLE SHAWN Managing Member 450 FOREST HILLS BLVD, NAPLES, FL, 34113
CORPORATE REGISTERED AGENT, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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