Search icon

THE REAL ESTATE SHOP NAPLES LLC - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE SHOP NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REAL ESTATE SHOP 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: 25 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000023946
FEI/EIN Number 275274942

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

Address: 21397 bella terra blvd, estero, FL, 33928, US
Mail Address: 21397 bella terra blvd, estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSALA STEPHEN Manager 21397 bella terra blvd, estero, FL, 33928
COTTRELL W. JUSTIN Agent 809 WALKERBILT ROAD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123412 THE REAL ESTATE SHOP EXPIRED 2011-12-19 2016-12-31 - 4451 MERCANTILE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-21 21397 bella terra blvd, estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2015-08-21 21397 bella terra blvd, estero, FL 33928 -
LC AMENDMENT 2015-04-13 - -
LC AMENDMENT AND NAME CHANGE 2012-11-19 THE REAL ESTATE SHOP NAPLES LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-08-21
ANNUAL REPORT 2015-04-28
LC Amendment 2015-04-13
AMENDED ANNUAL REPORT 2014-08-26
AMENDED ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-28
LC Amendment and Name Change 2012-11-19
ANNUAL REPORT 2012-01-04
Florida Limited Liability 2011-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State