Search icon

THE CAR COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: THE CAR COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CAR COLLECTION, 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: 07 Jul 2005 (20 years ago)
Date of dissolution: 04 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L05000068912
FEI/EIN Number 202929198

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

Address: 1959 NE 153RD ST., NORTH MIAMI BEACH, FL, 33162
Mail Address: 1959 NE 153RD ST., NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAMPINI ANA M Managing Member 1959 NE 153RD ST, N MIAMI BEACH, FL, 33162
SCAMPINI ANA MARIA Agent 5825 COLLINS AVE #14B, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052554 NAME YOUR PRICE AUTO TRANSPORT, LLC EXPIRED 2010-06-11 2015-12-31 - 1959 NE 153 STREET, NORTH MIAMI BEACH, FL, 33162, US

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-04 - -
LC AMENDMENT 2011-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-19 1959 NE 153RD ST., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2007-06-19 1959 NE 153RD ST., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 5825 COLLINS AVE #14B, MIAMI BEACH, FL 33140 -

Documents

Name Date
LC Voluntary Dissolution 2016-04-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-08
LC Amendment 2011-09-01
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-10

Date of last update: 01 May 2025

Sources: Florida Department of State