Search icon

CORPORACION DI NAPOLI 2010, LLC - Florida Company Profile

Company Details

Entity Name: CORPORACION DI NAPOLI 2010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORACION DI NAPOLI 2010, 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: 15 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000130669
FEI/EIN Number 461308441

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

Address: 12701 S John Young Pkwy, Orlando, FL, 32837, US
Mail Address: 12701 S John Young Pkwy, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI NAPOLI MARIA GABRIELA Managing Member 12701 S John Young Pkwy, Orlando, FL, 32837
DI NAPOLI MARIA GABRIELA Agent 12701 S John Young Pkwy, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 12701 S John Young Pkwy, Suite 216, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2020-06-03 12701 S John Young Pkwy, Suite 216, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 12701 S John Young Pkwy, Suite 216, Orlando, FL 32837 -
LC AMENDMENT 2016-05-16 - -
LC AMENDMENT 2015-10-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-06-01
LC Amendment 2016-05-16
LC Amendment 2015-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State