Search icon

NAPLES SHAVED ICE LLC - Florida Company Profile

Company Details

Entity Name: NAPLES SHAVED ICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES SHAVED ICE 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000094707
FEI/EIN Number 460632671

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

Address: 1495 RAIL HEAD BLVD., 3, NAPLES, FL, 34110, US
Mail Address: 1495 RAIL HEAD BLVD., 3, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELUCHETTE PAUL W Agent 646 7TH AVENUE SOUTH, NAPLES, FL, 34102
PELUCHETTE PAUL Managing Member 646 7TH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079730 KONA ICE OF NAPLES EXPIRED 2012-08-13 2017-12-31 - 20291 CALICE CT., UNIT-2101, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1495 RAIL HEAD BLVD., 3, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 646 7TH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-04-10 1495 RAIL HEAD BLVD., 3, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2014-04-10 PELUCHETTE, PAUL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2012-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State