Entity Name: | QUIMA'S AUTO RESTORATION AND REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUIMA'S AUTO RESTORATION AND REPAIR, 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: | 04 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | L07000036605 |
FEI/EIN Number |
208959288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5585 SHIRLEY STREET UNIT #13, NAPLES, FL, 34109, US |
Mail Address: | 97 WICKLIFFE DRIVE, NAPLES, FL, 34110, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUITTO MATTHEW C | Manager | 97 WICKLIFFE DRIVE, NAPLES, FL, 34110 |
QUITTO MATTHEW C | Agent | 97 WICKLIFFE DRIVE, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 5585 SHIRLEY STREET UNIT #13, NAPLES, FL 34109 | - |
REINSTATEMENT | 2022-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | QUITTO, MATTHEW C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-11 | 5585 SHIRLEY STREET UNIT #13, NAPLES, FL 34109 | - |
REINSTATEMENT | 2011-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-02-11 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State