Search icon

NAPLES OUTFITTERS LLC

Company Details

Entity Name: NAPLES OUTFITTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2025 (a month ago)
Document Number: L12000088337
FEI/EIN Number 80-0835147
Address: 3570 Bayshore Drive, Unit 101, NAPLES, FL, 34112, US
Mail Address: 3570 Bayshore Drive, Unit 101, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Howe Ashley Agent 3570 Bayshore Drive, NAPLES, FL, 34112

Manager

Name Role Address
Howe Ashley Manager 3570 Bayshore Drive, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2478 Heydon Circle E, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-01-08 2478 Heydon Circle E, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 2478 Heydon Circle E, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 3570 Bayshore Drive, Unit 101, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2022-02-10 3570 Bayshore Drive, Unit 101, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 3570 Bayshore Drive, Unit 101, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2020-05-29 Howe, Ashley No data

Documents

Name Date
REINSTATEMENT 2025-01-08
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State