Search icon

SPIN FROZEN YOGURT OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: SPIN FROZEN YOGURT OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIN FROZEN YOGURT 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: 06 Oct 2010 (15 years ago)
Date of dissolution: 19 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2018 (7 years ago)
Document Number: L10000104331
FEI/EIN Number 900686271

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

Address: 643 5TH AVE SOUTH, NAPLES, FL, 34102
Mail Address: 643 5TH AVE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROFF EDWIN T President 643 5TH AVE SOUTH, NAPLES, FL, 34102
GROFF EDWIN T Agent 3155 66TH ST SW, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103544 YOGURT EUPHORIA EXPIRED 2010-11-11 2015-12-31 - 3155 66TH ST SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-19 - -
REINSTATEMENT 2011-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 643 5TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-09-30 643 5TH AVE SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2011-02-15 SPIN FROZEN YOGURT OF NAPLES LLC -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-30
LC Name Change 2011-02-15
Florida Limited Liability 2010-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State