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. |
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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1520326 | 12944 WHITE VIOLET DR, NAPLES, FL, 34119 | 12944 WHITE VIOLET DR, NAPLES, FL, 34119 | 6092341389 | |||||||||
|
Form type | D |
File number | 021-159514 |
Filing date | 2011-05-10 |
File | View File |
Name | Role |
---|---|
PIKUS REALTY, P.A. | Agent |
PIKUS REALTY, P.A. | Manager |
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. | - |
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