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. |
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 |
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 | - |
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 | - | - |
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