Entity Name: | PLAYA VIDA OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | L13000058725 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 8395 EXCALIBUR CIRCLE, E-4, NAPLES, FL, 34108, US |
Mail Address: | P.O. BOX 180, BONNE TERRE, MO, 63628, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wood Nicole | Agent | 203 NE Main Street, Bonne Terre, FL, 63628 |
Name | Role | Address |
---|---|---|
WOOD NICOLE E | Manager | P.O. BOX 180, BONNE TERRE, MO, 63628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-09 | Wood, Nicole | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 203 NE Main Street, Bonne Terre, FL 63628 | No data |
REINSTATEMENT | 2015-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
REINSTATEMENT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State