Search icon

NAPLES STRENGTH AND CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES STRENGTH AND CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES STRENGTH AND CONDITIONING, 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: 11 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000105858
FEI/EIN Number 273669002

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

Address: 4110 ENTERPRISE AVENUE, SUITE 106, NAPLES, FL, 34104, US
Mail Address: 4169 Amelia Way, Naples, FL, 34119, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Matt D Manager 4169 Amelia Way, Naples, FL, 34119
Torres Matt D Agent 4110 ENTERPRISE AVENUE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059873 CROSSFIT NAPLES ACTIVE 2020-05-29 2025-12-31 - 4110 ENTERPRISE AVE SUITE 106, NAPLES, FL, 34104
G15000093534 MARIO ASHLEY WEB DESIGNS EXPIRED 2015-09-11 2020-12-31 - 4110 ENTERPRISE AVENUE, 106, NAPLES, FL, 34104
G14000003893 SCREEN PRINTING OF NAPLES EXPIRED 2014-01-11 2019-12-31 - 4110 ENTERPRISE AVE, #106, NAPLES, FL, 34104
G10000093354 CROSSFIT NAPLES EXPIRED 2010-10-11 2015-12-31 - 1100 COMMERCIAL BLVD UNIT 117, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-03 4110 ENTERPRISE AVENUE, SUITE 106, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Torres, Matt D -
REINSTATEMENT 2022-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 4110 ENTERPRISE AVENUE, SUITE 106, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 4110 ENTERPRISE AVENUE, SUITE 106, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2023-05-03
REINSTATEMENT 2022-01-27
CORLCDSMEM 2020-09-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State