Search icon

COAST OF NAPLES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: COAST OF NAPLES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COAST OF NAPLES REALTY, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000014459
FEI/EIN Number 46-4652988

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

Address: 28499 LAS PALMAS CIRCLE, BONITA SPRINGS, FL, 34135, US
Mail Address: 28499 LAS PALMAS CIRCLE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERUSSE KAREN Manager 28499 LAS PALMAS CIRCLE, BONITA SPRINGS, FL, 34135
BLUME CRAIG Agent 750 11TH ST SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061442 BARCLAYS REALTY EXPIRED 2014-06-17 2019-12-31 - 28499 LAS PALMAS CIR, BONITA SPRINGS, FL, 34135
G14000011225 MARKET AMERICA OF NAPLES EXPIRED 2014-02-01 2019-12-31 - 28499 LAS PALMAS CIR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 BLUME, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 750 11TH ST SOUTH, NAPLES, FL 34102 -
LC AMENDMENT 2016-12-05 - -
LC AMENDMENT 2016-02-17 - -
LC AMENDMENT 2014-03-10 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
LC Amendment 2017-04-10
LC Amendment 2016-12-05
LC Amendment 2016-02-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-09
LC Amendment 2014-03-10
Florida Limited Liability 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State