Entity Name: | B&S PROPERTIES OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Feb 2006 (19 years ago) |
Date of dissolution: | 10 May 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 10 May 2021 (4 years ago) |
Document Number: | M06000000977 |
FEI/EIN Number | 204235756 |
Mail Address: | PO BOX 4464, GILLETTE, WY, 82717 |
Address: | 9513 Livorno Court, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
COPE JOHN C | Agent | 118 Quail Hollow Circle, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
DONALD L. BARTON REVOCABLE TRUST DATED AUG | Managing Member | P.O. BOX 4464, GILLETTE, WY, 82717 |
MYLA JO BARTON REVOCABLE TRUST DATED AUGUS | Managing Member | P.O. BOX 4464, GILLETTE, WY, 82717 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-05-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 9513 Livorno Court, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 118 Quail Hollow Circle, NAPLES, FL 34113 | No data |
REGISTERED AGENT NAME CHANGED | 2012-06-22 | COPE, JOHN C | No data |
CHANGE OF MAILING ADDRESS | 2007-03-15 | 9513 Livorno Court, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
LC Withdrawal | 2021-05-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State