Search icon

NAPLES BUILDING GROUP LLC - Florida Company Profile

Company Details

Entity Name: NAPLES BUILDING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES BUILDING GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: L11000013200
FEI/EIN Number 274723391

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

Address: 3825 Beck Blvd, Naples, FL, 34114, US
Mail Address: P.O. BOX 990115, NAPLES, FL, 34116, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINSCOTT DAVID Managing Member 3825 Beck Blvd, Naples, FL, 34114
HINE ROBERT Managing Member 7893 Allende ln, Naples, FL, 34113
WAINSCOTT DAVID Agent 3825 Beck Blvd, Naples, FL, 34114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038064 ANDREW HUNTER HOMES EXPIRED 2011-04-19 2016-12-31 - 1721 SAN MARCO RD #C, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 3825 Beck Blvd, Unit #702, Naples, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3825 Beck Blvd, Unit #702, Naples, FL 34114 -
LC AMENDMENT 2012-10-26 - -
LC AMENDMENT 2011-03-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State