Search icon

AMIRA CHOICE NAPLES SL LLC - Florida Company Profile

Company Details

Entity Name: AMIRA CHOICE NAPLES SL 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: 08 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: M17000006760
FEI/EIN Number 82-2115156

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

Address: 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN, 55401
Mail Address: 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN, 55401
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Amira Investment LLC Manager 250 Nicollet Mall, Suite 500, MINNEAPOLIS, MN, 55401
SLOOTEN MATT VAN CHIE 250 Nicollet Mall, Suite 500, MINNEAPOLIS, MN, 55401
POHLAD CHRIS CHIE 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN, 55401
SKALLAND ERIC J CHIE 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN, 55401
CARLSON KARLA Executive 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN, 55401
CATTANACH PHIL Executive 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN, 55401
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138813 AMIRA CHOICE NAPLES ACTIVE 2022-11-07 2027-12-31 - 9015 BELLAIRE BAY DRIVE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-10-18 AMIRA CHOICE NAPLES SL LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN 55401 -
CHANGE OF MAILING ADDRESS 2022-10-18 250 NICOLLET MALL, SUITE 500, MINNEAPOLIS, MN 55401 -
LC AMENDMENT 2021-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-02-07
LC Name Change 2022-10-18
ANNUAL REPORT 2022-02-01
LC Amendment 2021-07-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State