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