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. |
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 |
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 |
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 | - | - |
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