Search icon

NAPLES DESIGN & DEVELOPMENT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NAPLES DESIGN & DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES DESIGN & DEVELOPMENT 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: 13 Nov 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2022 (3 years ago)
Document Number: L19000282667
FEI/EIN Number 84-3865316

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

Address: 2295 Sawyers Hill Rd, NAPLES, FL, 34120, US
Mail Address: 4 Atlantic Ave, Groton, CT, 06340, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NAPLES DESIGN & DEVELOPMENT LLC, CONNECTICUT 2613572 CONNECTICUT

Key Officers & Management

Name Role Address
LABBE LEO DJR. Manager 2295 Sawyers Hill Rd, NAPLES, FL, 34120
LABBE TODD D Manager 2295 Sawyers Hill Rd, NAPLES, FL, 34120
LABBE DONNA M Agent 2295 Sawyers Hill Rd, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-05-24 NAPLES DESIGN & DEVELOPMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 2295 Sawyers Hill Rd, Unit 1006, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-01-24 2295 Sawyers Hill Rd, Unit 1006, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 2295 Sawyers Hill Rd, Unit 1006, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2020-12-11 LABBE, DONNA M -
REINSTATEMENT 2020-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-07
LC Name Change 2022-05-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-12-11
Florida Limited Liability 2019-11-13

Date of last update: 03 May 2025

Sources: Florida Department of State