Search icon

NAP SKYPORT LLC - Florida Company Profile

Company Details

Entity Name: NAP SKYPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAP SKYPORT 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: 30 Apr 2015 (10 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L15000076374
FEI/EIN Number 47-4971746

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

Address: 1412 JACKSON STREET, FT MYERS, FL, 33901, US
Mail Address: 1412 JACKSON STREET, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH AMERICAN PROPERTIES - SOUTHEAST, INC. Manager -
HAFELE DALE G Agent 1412 JACKSON STREET, FT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059482 SKY WALK EXPIRED 2017-05-30 2022-12-31 - NAP SKYPORT LLC, 1412 JACKSON STREET, SUITE 1, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1412 JACKSON STREET, SUITE 1, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2016-04-19 1412 JACKSON STREET, SUITE 1, FT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1412 JACKSON STREET, SUITE 1, FT MYERS, FL 33901 -
LC STMNT OF RA/RO CHG 2015-12-15 - -
REGISTERED AGENT NAME CHANGED 2015-12-15 HAFELE, DALE G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-19
CORLCRACHG 2015-12-15
Florida Limited Liability 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State