Search icon

NAPLES HS, LLC - Florida Company Profile

Company Details

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

NAPLES HS, 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: 05 May 2015 (10 years ago)
Document Number: L15000079009
FEI/EIN Number 37-1783323

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

Mail Address: 1032 E Brandon Blvd #2726, Brandon, FL, 33511, US
Address: 5800 HOUCHIN STREET, NALES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1643020 599 9TH STREET NORTH, SUITE 203, NAPLES, FL, 34102 599 9TH STREET NORTH, SUITE 203, NAPLES, FL, 34102 9522887629

Filings since 2015-05-26

Form type D
File number 021-240507
Filing date 2015-05-26
File View File

Key Officers & Management

Name Role Address
STARLING LAW PA Agent 599 9TH STREET, NAPLES, FL, 34102
REAL ESTATE ACQUISITIONS USA, CORP. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000116883 STORAGE SENSE NAPLES ACTIVE 2022-09-15 2027-12-31 - 1032 E BRANDON BLVD #2726, BRANDON, FL, 33511
G15000096867 NAPLES EZ STORAGE EXPIRED 2015-09-21 2020-12-31 - 7935 AIRPORT PULLING RD N #4-321, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-20 5800 HOUCHIN STREET, NALES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State