Search icon

NAPLES RENTAL PARTNERS, LLC - Florida Company Profile

Company Details

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

NAPLES RENTAL PARTNERS, 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: 15 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000044955
FEI/EIN Number 451743061

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

Address: 5290 Golden Gate Pkwy, NAPLES, FL, 34116, US
Mail Address: 5290 Golden Gate Pkwy, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1520326 12944 WHITE VIOLET DR, NAPLES, FL, 34119 12944 WHITE VIOLET DR, NAPLES, FL, 34119 6092341389

Filings since 2011-05-10

Form type D
File number 021-159514
Filing date 2011-05-10
File View File

Key Officers & Management

Name Role
PIKUS REALTY, P.A. Agent
PIKUS REALTY, P.A. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 5290 Golden Gate Pkwy, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2015-03-17 5290 Golden Gate Pkwy, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 5290 Golden Gate Pkwy, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2013-03-13 PIKUS REALTY, P.A. -

Documents

Name Date
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-17
AMENDED ANNUAL REPORT 2014-07-14
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State