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. |
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 |
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 |
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 |
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 | - |
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