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. |
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 |
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 |
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 | - | - |
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