Search icon

NAPLES LUXURY REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES LUXURY REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES LUXURY REAL ESTATE GROUP, 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: 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

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

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

Key Officers & Management

Name Role Address
NASH JO E Manager 7279 Mill Pond Circle, NAPLES, FL, 34109
Hetrick Frank M Auth 15 Francis Street, 2nd floor, Annapolis, MD, 21401
Nash Jo E Agent 7279 Mill Pond Circle, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 7279 Mill Pond Circle, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 4850 TAMIAMI TRAIL N, #301, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-11-09 4850 TAMIAMI TRAIL N, #301, NAPLES, FL 34103 -
REINSTATEMENT 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 Nash, Jo Ellen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797897200 2020-04-15 0455 PPP 7279 Mill Pond Circle, NAPLES, FL, 34109
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18690
Loan Approval Amount (current) 18690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30872
Servicing Lender Name Sandy Spring Bank
Servicing Lender Address 17801 Georgia Ave, OLNEY, MD, 20832-2233
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 30872
Originating Lender Name Sandy Spring Bank
Originating Lender Address OLNEY, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18868.2
Forgiveness Paid Date 2021-04-08
3541098808 2021-04-15 0455 PPS 7279 Mill Pond Cirle, Naples, FL, 34109-1772
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 30872
Servicing Lender Name Sandy Spring Bank
Servicing Lender Address 17801 Georgia Ave, OLNEY, MD, 20832-2233
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 30872
Originating Lender Name Sandy Spring Bank
Originating Lender Address OLNEY, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.51
Forgiveness Paid Date 2021-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State