Search icon

NAPLES PLACE 1, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES PLACE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES PLACE 1, 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: 23 Dec 2013 (11 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L14000003322
FEI/EIN Number 363695447

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

Address: 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135, US
Mail Address: 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Jan E mgr 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135
Moore Jan E Agent 12795 Hunters Ridge Dr, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 12795 Hunters Ridge Dr, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-04-20 12795 Hunters Ridge Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Moore, Jan E -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 12795 Hunters Ridge Dr, Bonita Springs, FL 34135 -
CONVERSION 2013-12-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000056615. CONVERSION NUMBER 700000137457

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State