Search icon

NAPLES LAND, LLC - Florida Company Profile

Company Details

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

NAPLES LAND, 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: 03 Jun 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000108192
FEI/EIN Number 81-2854492

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

Address: 13388 Plaza Del Sol Court, Delray Beach, FL, 33446, US
Mail Address: 13388 Plaza Del Sol Court, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG GLENN M Manager 2609 N Tacheene Drive, St. George, UT, 84770
EISENBERG BURT E Agent 13388 Plaza Del Sol Court, Delray Beach, FL, 33446
EISENBERG BURT E Manager 13388 Plaza Del Sol Court, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 13388 Plaza Del Sol Court, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2021-09-28 13388 Plaza Del Sol Court, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2021-09-28 EISENBERG, BURT E -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 13388 Plaza Del Sol Court, Delray Beach, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2019-03-22 - -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-02-26
CORLCRACHG 2019-03-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State