Entity Name: | OLDE NAPLES REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLDE NAPLES REAL ESTATE, 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: | 20 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Apr 2017 (8 years ago) |
Document Number: | L15000124096 |
FEI/EIN Number |
47-4662300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 2544, NAPLES, FL, 34106, US |
Address: | 536 PARK STREET, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEFFY PASSIDOMO, P.A. | Agent | - |
WELLS CHRIS | Manager | P.O. BOX 2544, NAPLES, FL, 34106 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000037354 | OLDE NAPLES REAL ESTATE | EXPIRED | 2017-04-07 | 2022-12-31 | - | P.O. BOX 2544, NAPLES, FL, 34106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | Attn: Chelsea L. Branco, Esq., 821 FIFTH AVENUE SOUTH, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | CHEFFY PASSIDOMO, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 536 PARK STREET, NAPLES, FL 34102 | - |
LC AMENDMENT AND NAME CHANGE | 2017-04-17 | OLDE NAPLES REAL ESTATE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment and Name Change | 2017-04-17 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State