Search icon

NAPLES VAPOR LLC - Florida Company Profile

Company Details

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

NAPLES VAPOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Mar 2013 (12 years ago)
Document Number: L11000108517
FEI/EIN Number 45-3576330

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

Address: 11891 PRINCE CHARLES COURT, CAPE CORAL, FL, 33991
Mail Address: 2118 Del Prado Blvd S, Cape Coral, FL, 33990, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGELAND BENJAMIN Managing Member 11891 PRINCE CHARLES COURT, CAPE CORAL, FL, 33991
Carmo Rui MJr. Owne 229 NW 20th Ave, Cape Coral, FL, 33993
SPIEGELAND BENJAMIN Agent 11891 PRINCE CHARLES COURT, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000015778 SUNLINKS GOLF ACTIVE 2025-02-03 2030-12-31 - 2118 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
G23000041728 2118 CIGARS ACTIVE 2023-03-31 2028-12-31 - 2118 DEL PRADO BOULEVARD SOUTH, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 11891 PRINCE CHARLES COURT, CAPE CORAL, FL 33991 -
LC AMENDED AND RESTATED ARTICLES 2013-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 11891 PRINCE CHARLES COURT, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1199637802 2020-05-01 0455 PPP 11891 PRINCE CHARLES CT, CAPE CORAL, FL, 33991
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 15
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131126.67
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State