Search icon

DREAM CARS OF NAPLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: DREAM CARS OF NAPLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAM CARS OF NAPLES, L.L.C. 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: 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: 26 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: L04000055475
FEI/EIN Number 593572201

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 156 PRICE STREET, NAPLES, FL, 34113-8435, US
Mail Address: 156 PRICE STREET, NAPLES, FL, 34113-8435, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE F Manager 156 PRICE ST., NAPLES, FL, 341138435
RODRIGUEZ ADELE Managing Member 156 PRICE ST., NAPLES, FL, 341138435
RODRIGUEZ II JORGE F Managing Member 156 PRICE ST., NAPLES, FL, 34113
RODRIGUEZ ADELE Agent 156 PRICE STREET, NAPLES, FL, 341138435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 156 PRICE STREET, NAPLES, FL 34113-8435 -
CHANGE OF MAILING ADDRESS 2022-01-27 156 PRICE STREET, NAPLES, FL 34113-8435 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 156 PRICE STREET, NAPLES, FL 34113-8435 -
REGISTERED AGENT NAME CHANGED 2013-01-29 RODRIGUEZ, ADELE -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State