Entity Name: | NAPLES CINEMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES CINEMA 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. |
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: | 24 Sep 2012 (13 years ago) |
Document Number: | L12000122274 |
FEI/EIN Number |
46-0993087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 Stewart Ct, Liberty, MO, 64068, US |
Mail Address: | 10851 Mastin St, Suite 1000, Overland Park, KS, 66210, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 South Pine Island Rd, Plantation, FL, 33324 |
BAGBY Robert | Manager | 811 KING'S RIDGE, LIBERTY, MO, 64068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000107219 | TOWNE CENTRE 6 | ACTIVE | 2012-11-06 | 2027-12-31 | - | 3855 TAMIAMI TRAIL EAST, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 105 Stewart Ct, Suite 200, Liberty, MO 64068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-23 | 105 Stewart Ct, Suite 200, Liberty, MO 64068 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-23 | CT Corporation | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-23 | 1200 South Pine Island Rd, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State