Entity Name: | NAPLES ENERGY PARTNERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES ENERGY PARTNERS, 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: | 14 Dec 2015 (9 years ago) |
Document Number: | L15000207190 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 1st Avenue North, NAPLES, FL, 34102, US |
Mail Address: | 848 1st Avenue North, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASKAR Casey | Manager | 848 1st Avenue North, NAPLES, FL, 34102 |
Askar Bassam | Manager | 848 1st Avenue North, Suite 300, Naples, FL, 34102 |
Ulizio Michael | Agent | 848 1st Avenue North, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 8101 Richardson Road, Suite 101, Commerce Township, MI 48390 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 8101 Richardson Road, Suite 101, Commerce Township, MI 48390 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-29 | CT Corporation System | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Ulizio, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 848 1st Avenue North, Suite 300, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 848 1st Avenue North, Suite 300, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 848 1st Avenue North, Suite 300, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State