Entity Name: | CM BUILDERS OF NAPLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CM BUILDERS OF 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. |
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: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000082334 |
FEI/EIN Number |
46-2926468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 MONARCH CIRCLE, NAPLES, FL, 34116, US |
Mail Address: | 1325 MONARCH CIRCLE, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYRES CAREY | Manager | 1325 MONARCH CIRCLE, NAPLES, FL, 34116 |
CARTER ROBERT | Manager | 1325 MONARCH CIRCLE, NAPLES, FL, 34116 |
BLALEK JOSHUA MESQ. | Agent | 9132 STRADA PLACE, 3RD FLOOR, NAPLES, FL, 341082683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-20 | 1325 MONARCH CIRCLE, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2017-06-20 | 1325 MONARCH CIRCLE, NAPLES, FL 34116 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD NAYBAR AND DEBBIE L. NAYBAR VS ALAN SOARES CONCRETE PUMPING, INC., ET AL | 2D2021-0749 | 2021-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EDWARD NAYBAR |
Role | Appellant |
Status | Active |
Representations | W. RYAN MURPHY, ESQ. |
Name | DEBBIE L. NAYBAR |
Role | Appellant |
Status | Active |
Name | ELITE CONSULTING OF SWFL LLC |
Role | Appellee |
Status | Active |
Name | ALAN SOARES CONCRETE PUMPING INC |
Role | Appellee |
Status | Active |
Name | CM BUILDERS OF NAPLES LLC |
Role | Appellee |
Status | Active |
Name | KATHERINE TATIANA GUST |
Role | Appellee |
Status | Active |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-03-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-03-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-03-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-10 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2021-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ OF SETTLEMENT AND WITHDRAWAL OF APPEAL |
On Behalf Of | EDWARD NAYBAR |
Docket Date | 2021-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2021-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | EDWARD NAYBAR |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-07-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State