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 |
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 |
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 | - |
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