Search icon

LAGRANGE AUTO PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LAGRANGE AUTO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAGRANGE AUTO PARTNERS, 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: 24 Mar 2008 (17 years ago)
Document Number: L08000029558
FEI/EIN Number 262254046

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

Address: 13500 POWERS COURT, SUITE 100, FORT MYERS, FL, 33912, US
Mail Address: 13500 POWERS COURT, SUITE 100, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER NEVADA FAMILY LLL PARTNERSHIP Managing Member 13500 POWERS COURT, SUITE 100, FORT MYERS, FL, 33912
DWYER NANCY L Manager 13500 POWERS COURT, SUITE 100, FORT MYERS, FL, 33912
DWYER NANCY L Agent 13500 POWERS COURT, SUITE 100, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 13500 POWERS COURT, SUITE 100, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-01-30 13500 POWERS COURT, SUITE 100, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 13500 POWERS COURT, SUITE 100, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2021-01-12 DWYER, NANCY L -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State