Search icon

AUTO TRANSPORT & STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: AUTO TRANSPORT & STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO TRANSPORT & STORAGE, 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000017077
FEI/EIN Number 20-8437161

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

Address: 11601 OLD US 41, BLD 2, FT. MYERS, FL, 33912, US
Mail Address: 11300 LINDBERGH BLVD, FORT MYERS, FL, 33913, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLAND JOHN Managing Member 12940 EXPRESS COURT STE 1, FT. MYERS, FL, 33913
COLANTON MARI T Manager 16601 OLD US 41, FORT MYERS, FL, 33912
PERLA HENRY L Agent 203 E. LIVINGSTON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102301 ARC AUTO TRANSPORT EXPIRED 2009-04-29 2014-12-31 - P.O. BOX 695, LEHIGH ACRES, FL, 33970

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11601 OLD US 41, BLD 2, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2013-01-28 11601 OLD US 41, BLD 2, FT. MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State