Search icon

NAPLES CITATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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