Search icon

NAPOLES & SILVA CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: NAPOLES & SILVA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPOLES & SILVA CONSTRUCTION, 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000023267
FEI/EIN Number 47-3064418

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

Address: 10361 STAFFORD CREEK BLVD, APT 103, LEHIGH ACRES, FL, 33936, US
Mail Address: 10361 STAFFORD CREEK BLVD, APT 103, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPOLES EBERTO Manager 10361 STAFFORD CREEK BLVD, LEHIGH ACRES, FL, 33936
RUIZ KATHY Agent 990 BISCAYNE BLVD, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-10-21 10361 STAFFORD CREEK BLVD, APT 103, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2020-10-21 RUIZ, KATHY -
REINSTATEMENT 2020-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 10361 STAFFORD CREEK BLVD, APT 103, LEHIGH ACRES, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
Florida Limited Liability 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State