Search icon

NORTH NAPLES ELITE MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NORTH NAPLES ELITE MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH NAPLES ELITE MANAGEMENT SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: L14000028567
FEI/EIN Number NOT APPLICABLE

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

Address: 27361 Tortoise Trail, Bonita Springs, FL, 34135, US
Mail Address: 27361 Tortoise Trail, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricardo Eloy Auth 27361 Tortoise Trail, Bonita Springs, FL, 34135
Ricardo Omar Auth 5111 SW186 ave, Southwest Ranches, FL, 33332
Ricardo Miguelangel Auth 27361 Tortoise Trail, Bonita Springs, FL, 34135
Ricardo Jr Eloy Auth 27361 Tortoise Trail, Bonita Springs, FL, 34135
Gallastegui Elva Agent 13440 Sw 108th Street Cir N, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 27361 Tortoise Trail, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-29 27361 Tortoise Trail, Bonita Springs, FL 34135 -
REINSTATEMENT 2019-12-17 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 Gallastegui, Elva -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 13440 Sw 108th Street Cir N, Miami, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State