Entity Name: | NAPLES WAREHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES WAREHOUSE, 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: |
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: | 06 May 2015 (10 years ago) |
Document Number: | L15000080243 |
FEI/EIN Number |
47-3946004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 NE Spanish River Boulevard, Boca Raton, FL, 33431, US |
Mail Address: | 900 NE Spanish River Boulevard, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zlotoff Family, LLC | Member | 280 Daines Street, Birmingham, MI, 48009 |
Debbie Zelingson Administrative Trust | Member | 1840 East 27th Street, Tulsa, OK, 74114 |
Cohen Frederick J | Manager | 900 NE Spanish River Boulevard, Boca Raton, FL, 33431 |
Zlotoff Roger | Member | 280 Daines Street, Birmingham, MI, 48009 |
Fadoul Charles | Member | 3170 SW 195th Terrace, Miramar, FL, 33029 |
Cohen Frederick J | Agent | 900 NE Spanish River Boulevard, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 900 NE Spanish River Boulevard, Suite 170, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 900 NE Spanish River Boulevard, Suite 170, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 900 NE Spanish River Boulevard, Suite 170, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-04 | Cohen, Frederick J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-05-12 |
AMENDED ANNUAL REPORT | 2018-06-05 |
AMENDED ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State