Search icon

DCI - NAPLES INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DCI - NAPLES INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCI - NAPLES INVESTMENTS, L.L.C. 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: 18 Jul 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L12000093367
FEI/EIN Number 46-0643933

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

Address: 6967 VERDE WAY, NAPLES, FL, 34108, US
Mail Address: ATTN: A. STORMS, 7575 GOLDEN VALLEY RD. #118, GOLDEN VALLEY, MN, 55427, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITERMAN STEVEN C Manager 5137 CASTELLO DR #1, NAPLES, FL, 34103
Fiterman Matthew Manager 5137 Castello Dr #1, Naples, FL, 34103
SALVATORI LAW OFFICE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 6967 VERDE WAY, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2024-04-19 SALVATORI LAW OFFICE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 5150 TAMIAMI TRAIL, SUITE 304, NAPLES, FL 34103 -
LC NAME CHANGE 2021-02-15 DCI - NAPLES INVESTMENTS, L.L.C. -
CHANGE OF MAILING ADDRESS 2018-04-10 6967 VERDE WAY, NAPLES, FL 34108 -
LC AMENDMENT 2016-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
LC Name Change 2021-02-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
LC Amendment 2016-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State