Search icon

DOHERTY FLORIDA NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: DOHERTY FLORIDA NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOHERTY FLORIDA NAPLES, 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: 16 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L13000071789
FEI/EIN Number 46-2792717

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

Address: 7 Pearl Court, Allendale, NJ, 07401, US
Mail Address: 7 Pearl Court, Allendale, NJ, 07401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcopoulos Jerry Manager 7 Pearl Court, Allendale, NJ, 07401
PILOTO HILDA Agent C/O SAUL EWING ARNSTEIN & LEHR LLP, MIAMI, FL, 33131
DOHERTY APPLE FLORIDA, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069251 APPLEBEE'S NEIGHBORHOOD GRILL & BAR ACTIVE 2013-07-10 2028-12-31 - 7 PEARL COURT, ALLENDALE, NJ, 07401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 PILOTO, HILDA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 C/O SAUL EWING ARNSTEIN & LEHR LLP, 701 BRICKELL AVENUE, 17TH FLOOR, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 7 Pearl Court, Allendale, NJ 07401 -
CHANGE OF MAILING ADDRESS 2016-03-08 7 Pearl Court, Allendale, NJ 07401 -
LC AMENDMENT 2013-06-05 - -
LC AMENDMENT 2013-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State