Search icon

NAPLES BOAT AND SELF STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES BOAT AND SELF STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES BOAT AND SELF STORAGE, 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: 21 May 2013 (12 years ago)
Date of dissolution: 03 Jul 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 03 Jul 2024 (10 months ago)
Document Number: L13000074088
FEI/EIN Number 46-2934914

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

Mail Address: 1146 Canton St, Roswell, GA, 30075, US
Address: 1146 CANTON STREET, ROSWELL, GA, 30075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN Todd M Authorized Person 1146 Canton St, Roswell, GA, 30075
HSRE-RELIANT IV, LLC Auth 1146 Canton St, Roswell, GA, 30075
URS AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109351 MIDGARD BOAT AND SELF STORAGE ACTIVE 2016-10-06 2026-12-31 - 1146 CANTON STREET, ROSWELL, GA, 30075

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-03 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS NAPLES BOAT AND SELF STORAGE, LLC. CONVERSION NUMBER 300000255903
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-07-03 URS AGENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 1146 CANTON STREET, ROSWELL, GA 30075 -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-05-30 1146 CANTON STREET, ROSWELL, GA 30075 -
LC AMENDMENT 2014-10-27 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383265 TERMINATED 1000000960046 COLLIER 2023-08-04 2043-08-16 $ 6,851.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-07-03
Conversion 2024-07-03
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State