Search icon

NAPEXT LLC

Company Details

Entity Name: NAPEXT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L13000065208
FEI/EIN Number N/A
Address: 4611 3rd Ave NW, Naples 34119 UN
Mail Address: 4611 3rd Ave NW, Naples 34119 UN
Place of Formation: FLORIDA

Agent

Name Role Address
RANKIN, DOUGLAS L Agent 2335 TAMIAMI TRAIL NORTH, STE 308, NAPLES, FL 34103

Managing Member

Name Role Address
MARCO PEREZ LLC Managing Member No data
PEREZ-ZANELLI, MARCO Managing Member 4611 3rd Ave NW, Naples 34119 UN
ZANELLI, MARIA LUISA Managing Member 4611 3rd Ave NW, Naples 34119 UN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036001 CEVICHE 41 EXPIRED 2015-04-09 2020-12-31 No data 26455 OLD US 41 UNIT 19, BONITA SPRINGS, FL, 34135
G13000044408 NAPLES EXPORTING TECHNOLOGIES EXPIRED 2013-05-08 2018-12-31 No data 455 8TH STREET NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 4611 3rd Ave NW, Naples 34119 UN No data
CHANGE OF MAILING ADDRESS 2020-06-21 4611 3rd Ave NW, Naples 34119 UN No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2335 TAMIAMI TRAIL NORTH, STE 308, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2018-04-05 RANKIN, DOUGLAS L No data
LC AMENDMENT 2017-04-07 No data No data
LC AMENDMENT 2014-10-22 No data No data
LC AMENDMENT 2014-06-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
LC Amendment 2017-04-07
ANNUAL REPORT 2016-04-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State