Search icon

NAPLES REPORTING, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES REPORTING, 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000029154
FEI/EIN Number 453077380

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

Address: 999 Vanderbilt Beach Road, NAPLES, FL, 34108, US
Mail Address: 2500 AIRPORT ROAD SOUTH, STE. 309, NAPLES, FL, 34112, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT TONY R Managing Member 5011 CATALINA COURT, NAPLES, FL, 34112
WRIGHT TONY Agent 5011 CATALINA CT., NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041364 TRIALTEC LLC EXPIRED 2013-04-30 2018-12-31 - 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 999 Vanderbilt Beach Road, 200, NAPLES, FL 34108 -
LC AMENDMENT AND NAME CHANGE 2013-01-25 22 BEACH REALTY LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-11-25 5011 CATALINA CT., NAPLES, FL 34112 -
REINSTATEMENT 2012-11-25 - -
REGISTERED AGENT NAME CHANGED 2012-11-25 WRIGHT, TONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-09-23 999 Vanderbilt Beach Road, 200, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-11-25
Florida Limited Liability 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State