Entity Name: | NAPLES BUILDING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
WAINSCOTT DAVID | Agent | 3825 Beck Blvd, Naples, FL, 34114 |
Name | Role | Address |
---|---|---|
WAINSCOTT DAVID | Managing Member | 3825 Beck Blvd, Naples, FL, 34114 |
HINE ROBERT | Managing Member | 7893 Allende ln, Naples, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000038064 | ANDREW HUNTER HOMES | EXPIRED | 2011-04-19 | 2016-12-31 | No data | 1721 SAN MARCO RD #C, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 3825 Beck Blvd, Unit #702, Naples, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 3825 Beck Blvd, Unit #702, Naples, FL 34114 | No data |
LC AMENDMENT | 2012-10-26 | No data | No data |
LC AMENDMENT | 2011-03-18 | No data | No data |
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 Feb 2025
Sources: Florida Department of State