Search icon

NAPOLI TRAIL LLC

Company Details

Entity Name: NAPOLI TRAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000113373
FEI/EIN Number 47-4438698
Address: 702 W. Catino Street, Arlington Heights, IL 60005
Mail Address: 702 W. Catino Street, Arlington Heights, IL 60005
Place of Formation: FLORIDA

Agent

Name Role Address
FisherBroyles LLP Agent 625 Tamiami Trail North, Suite 203, Naples, FL 34102

Authorized Representative

Name Role Address
PASS, PAMELA Authorized Representative 10591 Ankeny Lane, Bonita Springs, FL 34135
Miceli, Megan Authorized Representative 702 W. Catino Street, Arlington Heights, IL 60005

Authorized Member

Name Role Address
PASS, PAMELA Authorized Member 10591 Ankeny Lane, Bonita Springs, FL 34135
Miceli, Megan Authorized Member 702 W. Catino Street, Arlington Heights, IL 60005

Authorized Person

Name Role Address
MICELI, LAUREL Authorized Person 616 Michigan Avenue, #2E Evanston, IL 60202

Manager

Name Role
PLATINUM COAST FINANCIAL CORP. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-22 702 W. Catino Street, Arlington Heights, IL 60005 No data
CHANGE OF MAILING ADDRESS 2022-07-22 702 W. Catino Street, Arlington Heights, IL 60005 No data
REGISTERED AGENT NAME CHANGED 2022-07-22 FisherBroyles LLP No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-22 625 Tamiami Trail North, Suite 203, Naples, FL 34102 No data
LC AMENDMENT 2015-08-07 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-19
LC Amendment 2015-08-07
Florida Limited Liability 2015-06-30

Date of last update: 20 Jan 2025

Sources: Florida Department of State