Search icon

SKIN DEEP NAPLES, LLC

Company Details

Entity Name: SKIN DEEP NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 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: L13000044574
FEI/EIN Number 36-4760022
Address: 1223 woodridge avenue, NAPLES,, FL, 34103, US
Mail Address: 1223 woodridge avenue, NAPLES,, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Gardiepy Mary Ellen Agent 1223 woodridge avenue, NAPLES,, FL, 34103

President

Name Role Address
GARDIEPY MARY ELLEN President 1223 woodridge avenue, NAPLES,, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1223 woodridge avenue, NAPLES,, FL 34103 No data
CHANGE OF MAILING ADDRESS 2020-06-16 1223 woodridge avenue, NAPLES,, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2020-06-16 Gardiepy, Mary Ellen No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 1223 woodridge avenue, NAPLES,, FL 34103 No data
LC NAME CHANGE 2013-04-25 SKIN DEEP NAPLES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000656033 LAPSED 11-2018-CC-000804-0001-XX COLLIER - CIRCUIT CIVIL 2018-09-11 2023-09-24 $10,773.22 GREGORY C. LOVAAS, M.D., 895 SW 29TH TERRACE, PALM CITY, FL 34990

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-26
LC Name Change 2013-04-25
Florida Limited Liability 2013-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State