Search icon

ALL SEASONS IN NAPLES LLC - Florida Company Profile

Company Details

Entity Name: ALL SEASONS IN NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: M15000006596
FEI/EIN Number 462043419

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

Address: 31731 Northwestern Highway, Farmington Hills, MI, 48334, US
Mail Address: 31731 Northwestern Highway, Farmington Hills, MI, 48334, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BEZTAK OF NAPLES LLC Manager c/o Erik S. Prater, Farmington Hills, MI, 48334
LUPTAK PAOLA M Agent 1800 NW Corporate Blvd., Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032631 ALL SEASONS ACTIVE 2020-03-16 2025-12-31 - 31731 NORTHWESTERN HIGHWAY, SUITE 250W, FARMINGTON HILLS, MI, 48334
G20000015440 ALL SEASONS NAPLES ACTIVE 2020-02-03 2025-12-31 - 31731 NORTHWESTERN HIGHWAY, SUITE 250W, FARMINGTON HILLS, MI, 48334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 31731 Northwestern Highway, Suite 250W, Farmington Hills, MI 48334 -
CHANGE OF MAILING ADDRESS 2017-02-01 31731 Northwestern Highway, Suite 250W, Farmington Hills, MI 48334 -
REGISTERED AGENT NAME CHANGED 2017-02-01 LUPTAK, PAOLA M -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1800 NW Corporate Blvd., Suite 101, Boca Raton, FL 33431 -
REINSTATEMENT 2016-11-21 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-11-21
Foreign Limited 2015-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State