Search icon

GERMAIN AUTOMOTIVE OF NAPLES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
GERMAIN STEPHEN L Manager 225 E. Spring St, COLUMBUS, OH, 43215
SPOTO MITTYLYN Agent 11286 TAMIAMI TRAIL N. ., NAPLES, FL, 34110

Events

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 -

Documents

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