Search icon

G AND M NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: G AND M NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G AND M 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: 12 May 2011 (14 years ago)
Date of dissolution: 30 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2023 (2 years ago)
Document Number: L11000056594
FEI/EIN Number 900720928

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

Address: 27850 Riverwalk Way, BONITA SPRINGS, FL, 34134, US
Mail Address: 27850 Riverwalk Way, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILKEY DENNIS E Manager 27850 Riverwalk Way, BONITA SPRINGS, FL, 34134
MILARCIK DONALD A Manager 5013 Groveland Terrace, NAPLES, FL, 34119
GILKEY DENNIS E Agent 27850 Riverwalk Way, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 27850 Riverwalk Way, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-04-26 27850 Riverwalk Way, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 27850 Riverwalk Way, BONITA SPRINGS, FL 34134 -
LC AMENDMENT 2017-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-18
LC Amendment 2017-07-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State