Search icon

NAPEXT LLC - Florida Company Profile

Company Details

Entity Name: NAPEXT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPEXT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 NOT APPLICABLE

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

Address: 4611 3rd Ave NW, Naples, 34119, UN
Mail Address: 4611 3rd Ave NW, Naples, 34119, UN
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCO PEREZ Managing Member 4611 3rd Ave NW, Naples, 34119
PEREZ-ZANELLI MARCO Managing Member 4611 3rd Ave NW, Naples, 34119
ZANELLI MARIA L Managing Member 4611 3rd Ave NW, Naples, 34119
RANKIN DOUGLAS L Agent 2335 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

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 - 26455 OLD US 41 UNIT 19, BONITA SPRINGS, FL, 34135
G13000044408 NAPLES EXPORTING TECHNOLOGIES EXPIRED 2013-05-08 2018-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2020-06-21 4611 3rd Ave NW, Naples 34119 UN -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2335 TAMIAMI TRAIL NORTH, STE 308, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-04-05 RANKIN, DOUGLAS L -
LC AMENDMENT 2017-04-07 - -
LC AMENDMENT 2014-10-22 - -
LC AMENDMENT 2014-06-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State