Search icon

P AND L ENTERPRISES OF NAPLES, INC.

Company Details

Entity Name: P AND L ENTERPRISES OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: P98000045445
FEI/EIN Number 650838016
Address: 829 AIRPORT ROAD N, NAPLES, FL, 34104, US
Mail Address: 655 Venezia Grande Drive, NAPLES, FL, 34119, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300951XUGB1ZSG702 P98000045445 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Seidensticker, Wayde PJR., 909 6th Avenue North, Suite 100, Naples, US-FL, US, 34102
Headquarters 829 Airport Road North, Naples, US-FL, US, 34104

Registration details

Registration Date 2013-10-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-08-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000045445

Agent

Name Role Address
SEIDENSTICKER WAYDE P Agent 909 6th Ave N, NAPLES, FL, 34102

Director

Name Role Address
OSBORNE PHILIP A Director 655 Venezia Grande Drive, NAPLES, FL, 34119
OSBORNE LISA M Director 655 Venezia Grande Drive, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025368 FLORIDA GRADY DEALER GROUP ACTIVE 2020-02-26 2025-12-31 No data 829 AIRPORT ROAD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 829 AIRPORT ROAD N, NAPLES, FL 34104 No data
AMENDMENT 2018-02-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 909 6th Ave N, SUITE 100, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 829 AIRPORT ROAD N, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-10
Amendment 2018-02-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State