Search icon

NAANTALI PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NAANTALI PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAANTALI PROPERTY SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000152957
FEI/EIN Number NOT APPLICABLE

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

Address: 143 Las Palmas Blvd., N Fort Myers, FL, 33903, US
Mail Address: 143 Las Palmas Blvd., N Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HISLOP SCOTT Vice President 143 Las Palmas Blvd., N Fort Myers, FL, 33903
DYKES-HISLOP LISA Treasurer 143 Las Palmas Blvd., N Fort Myers, FL, 33903
HISLOP SCOTT Secretary 143 Las Palmas Blvd., N Fort Myers, FL, 33903
Wellman Andy Agent 4295 Orange River Loop Rd, Fort Myers, FL, 33905
DYKES-HISLOP LISA President 143 Las Palmas Blvd., N Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 4295 Orange River Loop Rd, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 143 Las Palmas Blvd., N Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2022-01-26 143 Las Palmas Blvd., N Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Wellman, Andy -
REINSTATEMENT 2022-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-01-26
REINSTATEMENT 2019-05-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State