Entity Name: | NAPLES FLOORING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Nov 2020 (4 years ago) |
Document Number: | L13000010691 |
FEI/EIN Number | 46-2093842 |
Address: | 900 5th Avenue South, NAPLES, FL, 34102, US |
Mail Address: | 900 5th Avenue South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGO LAURIE A | Agent | 900 5TH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
Longo Laurie A | Manager | 900 5TH AVE S, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051456 | NAPLES DRYWALL COMPANY | EXPIRED | 2018-04-24 | 2023-12-31 | No data | NAPLES FLOORING COMPANY, 900 5TH AVENUE SOUTH #102, NAPLES, FL, 34102 |
G14000117422 | THE WOOD FLOOR GALLERY | EXPIRED | 2014-11-21 | 2019-12-31 | No data | 3341 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
G14000059479 | NAPLES CUSTOM CONSTRUCTION | EXPIRED | 2014-06-13 | 2019-12-31 | No data | 3341 TAMIAMI TRAIL N., NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-07 | 900 5TH AVE SOUTH, STE 102, NAPLES, FL 34102 | No data |
LC AMENDMENT | 2020-11-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-15 | 900 5th Avenue South, 102, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-15 | 900 5th Avenue South, 102, NAPLES, FL 34102 | No data |
LC AMENDMENT | 2013-07-01 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2013-02-19 | No data | No data |
LC VOLUNTARY DISSOLUTION | 2013-02-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-07 |
LC Amendment | 2020-11-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State