Search icon

NAPLES POWER PLATE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES POWER PLATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES POWER PLATE, 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000036391
FEI/EIN Number 46-2947476

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

Address: 3619 Tamiami Trail, NAPLES, FL, 34103, US
Mail Address: 3619 Tamiami Trail, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dimond LISA Managing Member 739 98th Avenue N, NAPLES, FL, 34108
Dimond LISA Agent 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 - 3619 TAMIAMI TRAIL N, NAPLES, FL, 34103
G14000042347 XLR8 NAPLES EXPIRED 2014-04-29 2019-12-31 - 3619 TAMIAMI TRAIL, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Dimond, LISA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3619 Tamiami Trail, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2014-04-29 3619 Tamiami Trail, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 739 98th Avenue N, NAPLES, FL 34108 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29587.00
Total Face Value Of Loan:
29587.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$29,587
Date Approved:
2020-05-05
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $29,587
Jobs Reported:
5
Initial Approval Amount:
$20,833
Date Approved:
2021-02-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,830
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State