Search icon

NAPLES POWER PLATE, LLC

Company Details

Entity Name: NAPLES POWER PLATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000036391
FEI/EIN Number 46-2947476
Address: 3619 Tamiami Trail, NAPLES, FL, 34103, US
Mail Address: 3619 Tamiami Trail, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Dimond LISA Agent 739 98th Avenue N, NAPLES, FL, 34108

Managing Member

Name Role Address
Dimond LISA Managing Member 739 98th Avenue N, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037640 BVIBRANT EXPIRED 2016-04-13 2021-12-31 No data 3619 TAMIAMI TRAIL N, NAPLES, FL, 34103
G14000042347 XLR8 NAPLES EXPIRED 2014-04-29 2019-12-31 No data 3619 TAMIAMI TRAIL, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-28 Dimond, LISA No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3619 Tamiami Trail, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2014-04-29 3619 Tamiami Trail, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 739 98th Avenue N, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363895 ACTIVE 1000000960517 MARION 2023-07-28 2043-08-02 $ 2,541.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State