Entity Name: | LL NAPLES MULTISERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LL NAPLES MULTISERVICES CORP 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: | 06 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Apr 2021 (4 years ago) |
Document Number: | P14000001399 |
FEI/EIN Number |
46-4486651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5431 30Th Ave SW, NAPLES, FL, 34116, US |
Address: | 5278 Golden Gate Pkwy, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISTE LIVIA | President | 5431 30TH AVE SW, NAPLES, FL, 34116 |
LISTE LIVIA | Director | 5431 30TH AVE SW, NAPLES, FL, 34116 |
OCHOA JESSICA | Vice President | 2434 22ND AVE NE, NAPLES, FL, 34120 |
LISTE LIVIA | Agent | 5431 30TH AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 5278 Golden Gate Pkwy, Ste 1, NAPLES, FL 34116 | - |
AMENDMENT AND NAME CHANGE | 2021-04-30 | LL NAPLES MULTISERVICES CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 5278 Golden Gate Pkwy, Ste 1, NAPLES, FL 34116 | - |
REINSTATEMENT | 2016-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | LISTE, LIVIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-31 |
Amendment and Name Change | 2021-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-25 |
REINSTATEMENT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State