Search icon

NAPLES VAPOR LLC

Company Details

Entity Name: NAPLES VAPOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2011 (13 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
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

Agent

Name Role Address
SPIEGELAND BENJAMIN Agent 11891 PRINCE CHARLES COURT, CAPE CORAL, FL, 33991

Managing Member

Name Role Address
SPIEGELAND BENJAMIN Managing Member 11891 PRINCE CHARLES COURT, CAPE CORAL, FL, 33991

Owne

Name Role Address
Carmo Rui MJr. Owne 229 NW 20th Ave, Cape Coral, FL, 33993

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 No data 2118 DEL PRADO BLVD S, CAPE CORAL, FL, 33990
G23000041728 2118 CIGARS ACTIVE 2023-03-31 2028-12-31 No data 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 No data
LC AMENDED AND RESTATED ARTICLES 2013-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 11891 PRINCE CHARLES COURT, CAPE CORAL, FL 33991 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State