Search icon

NAPLES SCREEN REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES SCREEN REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES SCREEN REPAIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L13000044431
FEI/EIN Number 46-2439926

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

Address: 2466 58th Ave. N.E., NAPLES, FL, 34120, US
Mail Address: 2466 58th Ave. N.E., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM JAMES L Managing Member 2466 58th Ave. N.E., NAPLES, FL, 34120
CUNNINGHAM DAVID L Authorized Member 2366 50th Av. N.E., NAPLES, FL, 34120
CUNNINGHAM JAMES L Agent 2466 58th Ave. N.E., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000137538 RESCREENING OF NAPLES EXPIRED 2019-12-29 2024-12-31 - 2193 GROVE DRIVE, NAPLES, FL, 34120
G19000136371 NAPLES RESCREENING EXPIRED 2019-12-26 2024-12-31 - 2193 GROVE DRIVE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2466 58th Ave. N.E., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-04-11 2466 58th Ave. N.E., NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2466 58th Ave. N.E., NAPLES, FL 34120 -
LC AMENDMENT 2015-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-01
LC Amendment 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532617708 2020-05-01 0455 PPP 2193 GROVE DR, NAPLES, FL, 34120
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21198.37
Forgiveness Paid Date 2021-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State