Search icon

TRIAL PRO NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: TRIAL PRO NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIAL PRO NAPLES, 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: 05 Dec 2012 (12 years ago)
Date of dissolution: 07 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L12000152263
FEI/EIN Number 45-1511078

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

Address: 250 N. Orange Ave, ORLANDO, FL, 32801, US
Mail Address: 250 N. Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAKELUM PIERCY JIV Managing Member 250 N. Orange Ave, ORLANDO, FL, 32801
STAKELUM PIERCY JIV Agent 250 N. Orange Ave, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 250 N. Orange Ave, 14th floor, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-03-29 250 N. Orange Ave, 14th floor, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 250 N. Orange Ave, 14th floor, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-01-13 STAKELUM, PIERCY J, IV -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State