Search icon

SHADY OAKS OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: SHADY OAKS OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHADY OAKS OF NAPLES 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000164336
FEI/EIN Number NOT APPLICABLE

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

Address: 1141 25th st sw, naples, FL, 34117, US
Mail Address: 1141 25th st sw, naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKENKA PATRICK Authorized Member 1141 25th st sw, naples, FL, 34117
carr casey a vice 1141 25th st sw, naples, FL, 34117
Okenka Patrick Agent 3080 TAMIAMI TRAIL E., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-09-15 1141 25th st sw, naples, FL 34117 -
REINSTATEMENT 2022-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 1141 25th st sw, naples, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-24 - -
REGISTERED AGENT NAME CHANGED 2016-11-24 Okenka, Patrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-09-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-24
LC Amendment 2016-09-12
LC Amendment 2016-08-22
Florida Limited Liability 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State