Search icon

NAPLES SOAP CO. MANUFACTURING, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES SOAP CO. MANUFACTURING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES SOAP CO. MANUFACTURING, 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L12000096829
FEI/EIN Number 32-0384626

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

Address: 14601 Jetport Loop, Suite 180, Fort Myers, FL, 33913, US
Mail Address: 14601 Jetport Loop, Suite 180, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milner James E Chief Financial Officer 14601 Jetport Loop, Fort Myers, FL, 33913
WALLIN DEANNA L Manager 14601 Jetport Loop, Fort Myers, FL, 33913
MILNER JAMES E Agent 14601 Jetport Loop, Fort Myers, FL, 33913
NAPLES SOAP COMPANY, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 14601 Jetport Loop, Suite 180, Fort Myers, FL 33913 -
LC AMENDMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 MILNER, JAMES E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
LC Amendment 2015-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State