Search icon

NAPLES LAKES COUNTRY CLUB, L.L.C. - Florida Company Profile

Company Details

Entity Name: NAPLES LAKES COUNTRY CLUB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES LAKES COUNTRY CLUB, L.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: 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 30 Jul 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2009 (16 years ago)
Document Number: L99000008001
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, US
Mail Address: 250 GIBRALTAR ROAD, HORSHAM, PA, 19044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LARKIN DAVID A Manager 250 GIBRALTAR RD, HORSHAM, PA, 19044
RICHEY DAVID H Manager 250 GIBRALTAR RD, HORSHAM, PA, 19044
LASKOWITZ MITCHELL P Manager 250 GIBRALTAR ROAD, HORSHAM, PA, 19044

Events

Event Type Filed Date Value Description
MERGER 2009-07-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L03000031376. MERGER NUMBER 100000098551
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 250 GIBRALTAR ROAD, HORSHAM, PA 19044 -
CHANGE OF MAILING ADDRESS 2006-04-12 250 GIBRALTAR ROAD, HORSHAM, PA 19044 -
REGISTERED AGENT NAME CHANGED 2004-04-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-06-01
ANNUAL REPORT 2000-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State