Search icon

NAPLES SCREEN REPAIR, LLC

Company Details

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

Agent

Name Role Address
CUNNINGHAM JAMES L Agent 2466 58th Ave. N.E., NAPLES, FL, 34120

Managing Member

Name Role Address
CUNNINGHAM JAMES L Managing Member 2466 58th Ave. N.E., NAPLES, FL, 34120

Authorized Member

Name Role Address
CUNNINGHAM DAVID L Authorized Member 2366 50th Av. 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 No data 2193 GROVE DRIVE, NAPLES, FL, 34120
G19000136371 NAPLES RESCREENING EXPIRED 2019-12-26 2024-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-11 2466 58th Ave. N.E., NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 2466 58th Ave. N.E., NAPLES, FL 34120 No data
LC AMENDMENT 2015-12-10 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State