Search icon

NAPLES HEADBOARD DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES HEADBOARD DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES HEADBOARD DESIGNS, 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: 07 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000154056
FEI/EIN Number 46-1653336

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

Address: 1926 Trade Center Way, NAPLES, FL, 34109, US
Mail Address: 1926 TRADE CENTER WAY STE 2, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUTON GONZALEZ PATRICIA Managing Member 3311 EUROPA DR UNIT 325, NAPLES, FL, 34105
AXIOM ACCOUNTING, INC. Agent 4951 TAMIAMI TRAIL NORTH STE 103, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028956 INNEWVATIONS EXPIRED 2015-03-19 2020-12-31 - 1926 TRADE CENTER WAY #2, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 1926 Trade Center Way, #2, NAPLES, FL 34109 -
LC AMENDMENT AND NAME CHANGE 2015-01-27 NAPLES HEADBOARD DESIGNS, LLC -
CHANGE OF MAILING ADDRESS 2015-01-27 1926 Trade Center Way, #2, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-01-27 AXIOM ACCOUNTING, INC. -

Documents

Name Date
ANNUAL REPORT 2015-03-15
LC Amendment and Name Change 2015-01-27
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2012-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State