Entity Name: | NAPLES ANGEL FUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 May 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Sep 2013 (11 years ago) |
Document Number: | L12000073071 |
FEI/EIN Number | 45-5398871 |
Address: | 572 Spinnaker Drive, Marco Island, FL, 34145, US |
Mail Address: | 572 Spinnaker Drive, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLONTZ STEVEN T | Agent | 572 Spinnaker Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
STEVEN T. CLONTZ REVOCABLE TRUST | Authorized Person | 572 Spinnaker Drive, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
Christina A Clontz Revocable Trust | Auth | 1700 4th St S, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Clontz Steven T | Chief Executive Officer | 572 Spinnaker Drive, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-25 | 572 Spinnaker Drive, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-25 | 572 Spinnaker Drive, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-25 | 572 Spinnaker Drive, Marco Island, FL 34145 | No data |
LC AMENDMENT AND NAME CHANGE | 2013-09-09 | NAPLES ANGEL FUND LLC | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-20 | CLONTZ, STEVEN T | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State