Entity Name: | NAPLES CITATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES CITATION, 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. |
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: | 02 Jun 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2004 (21 years ago) |
Document Number: | L98000000723 |
FEI/EIN Number |
593515785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103, US |
Mail Address: | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER MILES C | Manager | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
COLLIER II BARRON G | Manager | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
WALKER SANDRA D | Executive | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
GIBSON KAREN S | Secretary | 2550 GOODLETTE ROAD N, NAPLES, FL, 34103 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-17 | 2550 GOODLETTE ROAD N, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2020-11-17 | 2550 GOODLETTE ROAD N, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-11 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2004-03-02 | NAPLES CITATION, LLC | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1999-11-22 | NAPLES ASTRA, LLC | - |
CONTRIBUTION CHANGE | 1998-09-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-12-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-13 |
AMENDED ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State