Search icon

NAPLES SHOWCASE OF HOMES, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES SHOWCASE OF HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES SHOWCASE OF HOMES, 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L13000055803
FEI/EIN Number 46-2631347

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

Address: 7319 Acorn Way, Naples, FL, 34119, US
Mail Address: 7319 Acorn Way, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Kathleen Manager 7319 Acorn Way, Naples, FL, 34119
Vigilante Anthony Authorized Member 7319 Acorn Way, Naples, FL, 34119
WHITE KATHLEEN Agent 7319 Acorn Way, Naples, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 7319 Acorn Way, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 7319 Acorn Way, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-04-22 7319 Acorn Way, Naples, FL 34119 -
LC AMENDMENT AND NAME CHANGE 2016-09-16 NAPLES SHOWCASE OF HOMES, LLC -
REGISTERED AGENT NAME CHANGED 2015-02-13 WHITE, KATHLEEN -
REINSTATEMENT 2015-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
LC Amendment and Name Change 2016-09-16
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-02-13
Florida Limited Liability 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State