Search icon

NEAPOLITAN FAMILY PUBLISHING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEAPOLITAN FAMILY PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAPOLITAN FAMILY PUBLISHING 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: 31 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L16000104785
FEI/EIN Number 81-2795441

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

Address: 7569 CORDOBA CIRCLE, NAPLES, FL, 34109, US
Mail Address: PO BOX 110656, NAPLES, FL, 34108, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACNEALY JANE Authorized Member 9924 COTTRELL TERRACE, SILVER SPRING, MD, 20903
Stacy Nicolau Trustee of the Stacy Turkel Authorized Member 7569 CORDOBA CIRCLE, NAPLES, FL, 34109
THRELKELD LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091785 NEAPOLITAN FAMILY MAGAZINE ACTIVE 2016-08-24 2026-12-31 - 755 92ND AVENUE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 7569 CORDOBA CIRCLE, NAPLES, FL 34109 -
LC AMENDMENT 2023-08-28 - -
REGISTERED AGENT NAME CHANGED 2023-08-28 THRELKELD LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 3003 TAMIAMI TRAIL N., SUITE 400, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-08-04 7569 CORDOBA CIRCLE, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
LC Amendment 2023-08-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-05-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13560.00
Total Face Value Of Loan:
13560.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13200.00
Total Face Value Of Loan:
13200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12980.00
Total Face Value Of Loan:
12980.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13560
Current Approval Amount:
13560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13665.47
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12980
Current Approval Amount:
12980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13118.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State