Entity Name: | FLORIDA FASHIONS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA FASHIONS, L.C. 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. |
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: | 11 Jun 1996 (29 years ago) |
Document Number: | L96000000635 |
FEI/EIN Number |
650688362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5555 TAMIAMI TR. N., SPACE G-12, NAPLES, FL, 34108 |
Mail Address: | 5555 TAMIAMI TR. N., SPACE G-12, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCARPA ROLAND | Manager | 2250 ARIELLE DRIVE, APT. 1708, NAPLES, FL, 34109 |
SCARPA ANTONELLA | Manager | 2250 ARIELLE DRIVE, APT. 1708, NAPLES, FL, 34109 |
GRANT RICHARD C | Agent | GRANT, FRIDKIN & PEARSON, P.A., NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000119034 | MAXMARA NAPLES | ACTIVE | 2011-12-08 | 2026-12-31 | - | 5555 TAMIAMI TRAIL NORTH, SPACE G-12, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | 5555 TAMIAMI TR. N., SPACE G-12, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2006-01-13 | 5555 TAMIAMI TR. N., SPACE G-12, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-22 | GRANT, FRIDKIN & PEARSON, P.A., 5551 RIDGEWOOD DRIVE - SUITE 501, NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State