Search icon

COLLIER NAPLES VENTURE GROUP LLC - Florida Company Profile

Company Details

Entity Name: COLLIER NAPLES VENTURE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLIER NAPLES VENTURE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2012 (13 years ago)
Date of dissolution: 03 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L12000049415
FEI/EIN Number 45-4995463

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

Address: 340 NINTH STREET NORTH, NAPLES, FL, 34102, US
Mail Address: 340 NINTH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS L H Manager 340 NINTH STREET NORTH, NAPLES, FL, 34102
ROGERS L H Agent 340 NINTH STREET NORTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124781 4 PERCENTAGE REALTY EXPIRED 2016-11-17 2021-12-31 - 340 NINTH ST. NORTH, 168, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 340 NINTH STREET NORTH, SUITE 168, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-04-29 340 NINTH STREET NORTH, SUITE 168, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 340 NINTH STREET NORTH, SUITE 168, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2013-04-23 ROGERS, L H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
Florida Limited Liability 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State