Entity Name: | NAPLES LUXURY REAL ESTATE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2021 (4 years ago) |
Document Number: | L14000074500 |
FEI/EIN Number | 46-5537816 |
Address: | 4850 TAMIAMI TRAIL N, #301, NAPLES, FL, 34103, US |
Mail Address: | 4850 TAMIAMI TRAIL N, #301, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nash Jo E | Agent | 7279 Mill Pond Circle, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
NASH JO E | Manager | 7279 Mill Pond Circle, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Hetrick Frank M | Auth | 15 Francis Street, 2nd floor, Annapolis, MD, 21401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 7279 Mill Pond Circle, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-09 | 4850 TAMIAMI TRAIL N, #301, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-09 | 4850 TAMIAMI TRAIL N, #301, NAPLES, FL 34103 | No data |
REINSTATEMENT | 2021-02-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-09 | Nash, Jo Ellen | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-02-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-03-17 |
Florida Limited Liability | 2014-05-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State