Entity Name: | LOVE NAPLES RENTALS & SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Sep 1993 (31 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P93000066075 |
FEI/EIN Number | 65-0491092 |
Mail Address: | 213 OHIO AVENUE, FT MYERS BEACH, FL 33931 |
Address: | 5455 JAEGER BLVD, B, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS, RAYMOND LJR | Agent | 2335 TAMIAMI TRAIL NORTH, STE. 409, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
GNIPP, THOMAS A | President | 1310 FOREST LAKES BLVD, NAPLES, FL 34105 |
REEVES, CONNIE S | President | 3156 HYDE PARK DRIVE, LEXINGTON, KY 40503 |
Name | Role | Address |
---|---|---|
GNIPP, THOMAS A | Director | 1310 FOREST LAKES BLVD, NAPLES, FL 34105 |
Name | Role | Address |
---|---|---|
REEVES, CONNIE S | Vice President | 3156 HYDE PARK DRIVE, LEXINGTON, KY 40503 |
Name | Role | Address |
---|---|---|
REEVES, CONNIE S | Secretary | 3156 HYDE PARK DRIVE, LEXINGTON, KY 40503 |
Name | Role | Address |
---|---|---|
REEVES, CONNIE S | Treasurer | 3156 HYDE PARK DRIVE, LEXINGTON, KY 40503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 5455 JAEGER BLVD, B, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 5455 JAEGER BLVD, B, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-27 | 2335 TAMIAMI TRAIL NORTH, STE. 409, NAPLES, FL 34103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-05-22 |
ANNUAL REPORT | 2005-05-06 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-04-04 |
ANNUAL REPORT | 2000-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State