Entity Name: | SPYGLASS ASSOCIATES OF NAPLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPYGLASS ASSOCIATES OF 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. |
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: | 09 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2013 (12 years ago) |
Document Number: | L11000139007 |
FEI/EIN Number |
45-4041128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6017 Pine Ridge Rd # 147, NAPLES, FL, 34119, US |
Mail Address: | 6017 Pine Ridge Rd # 147, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEXUS DIRECT IRA,LLC FBO LORETO DAMIANO IR | Managing Member | 12800 Industrial Park Blvd,, Plymouth, MN, 55441 |
Damiano Loreto | Managing Member | 6017 Pine Ridge Rd # 147, NAPLES, FL, 34119 |
Damiano Loreto L | Agent | 6017 Pine Ridge Rd # 147, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-05-21 | 6017 Pine Ridge Rd # 147, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2014-05-21 | 6017 Pine Ridge Rd # 147, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-21 | Damiano, Loreto L | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-21 | 6017 Pine Ridge Rd # 147, NAPLES, FL 34119 | - |
REINSTATEMENT | 2013-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State