Search icon

FAMILY CONSTRUCTION SERVICE OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: FAMILY CONSTRUCTION SERVICE OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY CONSTRUCTION SERVICE OF 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: 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: 30 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: L20000372905
FEI/EIN Number 85-4227130

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

Address: 7960 PRESERVE CIRCLE, APT#615, NAPLES, FL, 34119, UN
Mail Address: 7960 PRESERVE CIRCLE, APT#615, NAPLES, FL, 34119, UN
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRIETA JUAN C Managing Member 7960 PRESERVE CIR, SUITE 615, NAPLES, FL, 34119
ODE & SONS CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022500 GOLDEN MARINE CONSTRUCTION ACTIVE 2024-02-09 2029-12-31 - 7960 PRESERVE CIRCLE, APT 615, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 6305 NAPLES BLVD, 1306, NAPLES, FL 34109 -
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT NAME CHANGED 2024-10-17 ODE & SONS CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2022-05-03 - -
LC AMENDMENT AND NAME CHANGE 2022-05-03 FAMILY CONSTRUCTION SERVICE OF NAPLES LLC -
REINSTATEMENT 2022-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-27
LC Amendment and Name Change 2022-05-03
CORLCDSMEM 2022-05-03
REINSTATEMENT 2022-02-22
Florida Limited Liability 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State