Entity Name: | ASSET AUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASSET AUCTIONS 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: |
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: | 29 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | L06000033896 |
FEI/EIN Number |
010863810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 267 15th Avenue South, Naples, FL, 34102, US |
Mail Address: | PO Box 775, Notre Dame, IN, 46556, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTANA JOSEPH L | Managing Member | 267 15th Avenue South, Naples, FL, 34102 |
DIMUNDO ANGELA M | Managing Member | 267 15th Avenue South, Naples, FL, 34102 |
FONTANA JOSEPH L | Agent | 267 15th Avenue South, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000086147 | TOP DOLLAR AUCTIONEERS | ACTIVE | 2021-06-29 | 2026-12-31 | - | PO BOX 1048, NAPLES, IL, 34106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-26 | 267 15th Avenue South, Naples, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-26 | FONTANA, JOSEPH LIII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-05-05 | 267 15th Avenue South, Naples, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-05 | 267 15th Avenue South, Naples, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-07-07 |
REINSTATEMENT | 2021-05-26 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-06-19 |
ANNUAL REPORT | 2017-06-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State