Entity Name: | GERMAIN AUTOMOTIVE OF NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GERMAIN AUTOMOTIVE OF NAPLES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2017 (8 years ago) |
Document Number: | L02000007927 |
FEI/EIN Number |
010657152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11286 N TAMIAMI TRL, NAPLES, FL, 34110, US |
Mail Address: | 11286 N. TAMIAMI TRAIL, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMAIN STEPHEN L | Manager | 225 E. Spring St, COLUMBUS, OH, 43215 |
SPOTO MITTYLYN | Agent | 11286 TAMIAMI TRAIL N. ., NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-23 | - | - |
REINSTATEMENT | 2015-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | SPOTO, MITTYLYN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 11286 N TAMIAMI TRL, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 11286 N TAMIAMI TRL, NAPLES, FL 34110 | - |
LC AMENDMENT | 2012-03-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 11286 TAMIAMI TRAIL N. ., NAPLES, FL 34110 | - |
NAME CHANGE AMENDMENT | 2002-04-11 | GERMAIN AUTOMOTIVE OF NAPLES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-01-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment | 2012-03-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State