Search icon

FLORIDA FASHIONS, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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