Search icon

PREVIEW NAPLES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: PREVIEW NAPLES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREVIEW NAPLES INTERNATIONAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000131452
FEI/EIN Number 47-4749192

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

Address: 2211 10TH STREET N., NAPLES, FL, 34103, US
Mail Address: 2211 10TH STREET N., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELHADO VERNON KIII Manager 2211 10TH STREET N., NAPLES, FL, 34103
MELHADO VERNON KIII Agent 2211 10TH STREET N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 2211 10TH STREET N., NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-10-01 2211 10TH STREET N., NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2211 10TH STREET N., NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2018-04-16 PREVIEW NAPLES INTERNATIONAL LLC -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 MELHADO, VERNON K, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-31 - -
LC AMENDMENT 2015-08-21 - -

Documents

Name Date
ANNUAL REPORT 2019-01-21
LC Amendment and Name Change 2018-04-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-21
LC Amendment 2015-08-31
LC Amendment 2015-08-21
Florida Limited Liability 2015-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State