Search icon

ASSET AUCTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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