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. |
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 |
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 |
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 |
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