Search icon

NAPLES TENNIS ACADEMY, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES TENNIS ACADEMY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES TENNIS ACADEMY, 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: 14 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L12000036146
FEI/EIN Number 45-4369864

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

Address: 901 EGRETS RUN, NAPLES, FL, 34108, US
Mail Address: 901 EGRETS RUN, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREGER CHARLES Authorized Member 901 EGRETS RUN, NAPLES, FL, 34108
THOMAS JASON Authorized Member 764 Vanderbilt Beach Road, NAPLES, FL, 34108
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 5811 PELICAN BAY BLVD., 201, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2025-01-14 P&L ACCOUNTANTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-01-23 901 EGRETS RUN, APT 101, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 901 EGRETS RUN, APT 101, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2023-01-23 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-05-29 - -
LC AMENDMENT 2018-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-24
LC Amendment 2018-05-29
ANNUAL REPORT 2018-04-20
LC Amendment 2018-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State