Search icon

BROOK HILL NAPLES REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BROOK HILL NAPLES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOK HILL NAPLES REALTY, 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: 29 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L15000095041
FEI/EIN Number 36-4842941

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

Address: 205 SPRING LINE DR, NAPLES, FL, 34102, US
Mail Address: 205 SPRING LINE DR, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RSM US LLP Agent 5551 Ridgewood Drive, NAPLES, FL, 34103
RICKWOOD IAN Manager 205 SPRING LINE DR, NAPLES, FL, 34102
RICKWOOD EMMA J Manager 205 SPRING LINE DR, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-04-26 BROOK HILL NAPLES REALTY, LLC -
REGISTERED AGENT NAME CHANGED 2017-02-17 RSM US LLP -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 5551 Ridgewood Drive, SUITE 401, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 205 SPRING LINE DR, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2016-04-25 205 SPRING LINE DR, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-13
LC Name Change 2019-04-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State