Search icon

NAPLES GUTTER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES GUTTER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES GUTTER SOLUTIONS, 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: 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: 22 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L16000036609
FEI/EIN Number 36-4834605

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

Address: 1221 11TH ST SW, NAPLES, FL, 34117, US
Mail Address: 1221 11TH ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANGLER RYAN Manager 1221 11TH ST SW, NAPLES, FL, 34117
DANGLER KRISTIN Authorized Member 1221 11TH ST SW, NAPLES, FL, 34117
DANGLER RYAN J Agent 1221 11TH ST SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054239 NAPLES GUTTER SOLUTIONS EXPIRED 2019-05-03 2024-12-31 - 1221 11TH ST SW, NAPLES, FL, 34117
G19000047010 NAPLES GUTTER SOLUTIONS, LLC EXPIRED 2019-04-15 2024-12-31 - 1221 11TH ST SW, NAPLES, FL, 34117
G19000041902 NAPLES GUTTER SOLUTIONS ACTIVE 2019-04-02 2029-12-31 - 1221 11TH ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1221 11TH ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2025-11-01 1221 11TH ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1221 11TH ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2024-11-01 1221 11TH ST SW, NAPLES, FL 34117 -
LC AMENDMENT 2021-10-19 - -
LC AMENDMENT 2018-12-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
LC Amendment 2021-10-19
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
LC Amendment 2018-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346484363 0418800 2023-02-06 227 POLYNESIA CT, MARCO ISLAND, FL, 34145
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-06
Emphasis L: FALL
Case Closed 2023-08-17

Related Activity

Type Referral
Activity Nr 1995108
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2499297302 2020-04-29 0455 PPP 1221 11TH ST, NAPLES, FL, 34117-2228
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29176.27
Loan Approval Amount (current) 29176.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-2228
Project Congressional District FL-26
Number of Employees 4
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29362.52
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State