Entity Name: | NAPLES HOTEL DEVELOPMENT, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPLES HOTEL DEVELOPMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jan 1999 (26 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | L99000000073 |
FEI/EIN Number |
593550222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 Veterans Park Drive, Naples, FL, 34109, US |
Mail Address: | 1865 Veterans Park Drive, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
bousliman mike | President | 1865 Veterans Park Drive, Naples, FL, 34109 |
BOUSLIMAN HAYLEY L | Managing Member | 1865 Veterans Park Drive, Naples, FL, 34109 |
gregory Neil C | Agent | 4001 Tamiami Trail N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 1865 Veterans Park Drive, Suite 304, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 1865 Veterans Park Drive, Suite 304, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | gregory, Neil C | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 4001 Tamiami Trail N, Ste 250, NAPLES, FL 34103 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State