Search icon

SILK NAPLES LLC - Florida Company Profile

Company Details

Entity Name: SILK NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILK NAPLES 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: 16 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: L14000144348
FEI/EIN Number 47-1969009

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

Address: 11731 WALTON PLACE, NAPLES, FL, 34110, US
Mail Address: 11731 WALTON PLACE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART TERRENCE SSR. Manager 11731 WALTON PLACE, NAPLES, FL, 34110
STEWART TERRENCE SSR. Agent 11731 WALTON PLACE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-06-06 11731 WALTON PLACE, NAPLES, FL 34110 -
LC AMENDMENT 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 11731 WALTON PLACE, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2016-01-25 STEWART, TERRENCE S, SR. -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
MERGER 2014-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000147727
LC AMENDMENT 2014-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-02
LC Amendment 2016-06-06
REINSTATEMENT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State