Search icon

SCHNAPPER'S NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: SCHNAPPER'S NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHNAPPER'S 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: 20 Sep 2017 (8 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: L17000195658
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 5618, DESTIN, FL, 32540
Address: 410 9TH STREET NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACHESON DAVID Manager 16970 SAN CARLOS BOULEVARD, STE. 160-102, FORT MYERS, FL, 33908
ACHESON DAVID Agent 16970 San Carlos Blvd., Ste. 160-102, Fort Myers, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111349 SCHNAPPER'S HOTS ACTIVE 2017-10-09 2027-12-31 - P.O. BOX 5618, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 410 9TH STREET NORTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 ACHESON, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 16970 San Carlos Blvd., Ste. 160-102, Fort Myers, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-24
Florida Limited Liability 2017-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State