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. |
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 |
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 |
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 |
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 | - |
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