Search icon

LINDEN NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: LINDEN NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINDEN NAPLES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Dec 2013 (11 years ago)
Document Number: P13000101227
FEI/EIN Number 37-1749142

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

Address: 198 Caribbean Road, NAPLES, FL, 34108, US
Mail Address: 198 Caribbean Road, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHERBROYLES, LLP Agent 999 Vanderbilt Beach Rd., Suite 200, Naples, FL, 34108
BROWN MATTHEW President 2020 8TH STREET SOUTH, NAPLES, FL, 34102
BROWN MATTHEW Secretary 2020 8TH STREET SOUTH, NAPLES, FL, 34102
BROWN MATTHEW Treasurer 2020 8TH STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 198 Caribbean Road, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-12-10 198 Caribbean Road, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 999 Vanderbilt Beach Rd., Suite 200, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-08-20 FISHERBROYLES, LLP -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-18
Reg. Agent Change 2015-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State