Search icon

TOTALLY AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: TOTALLY AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTALLY AUTOMOTIVE 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: 13 Aug 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000078150
FEI/EIN Number 270737965

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

Address: 161 18TH AVE NE, NAPLES, FL, 34104, US
Mail Address: 4081 #B MERCANTILE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN THOMAS Managing Member 161 18th Ave Ne, NAPLES, FL, 34120
DUNCAN JANET Managing Member 161 18TH AVE NE, NAPLES, FL, 34120
DUNCAN THOMAS Agent 161 18TH AVE NE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 161 18TH AVE NE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 161 18TH AVE NE, NAPLES, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2013-01-28 TOTALLY AUTOMOTIVE LLC -
CHANGE OF MAILING ADDRESS 2013-01-28 161 18TH AVE NE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2010-04-30 DUNCAN, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000351022 TERMINATED 1000000578294 COLLIER 2014-02-06 2034-03-17 $ 1,328.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001345090 TERMINATED 1000000521278 COLLIER 2013-08-20 2033-09-05 $ 2,169.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000077714 TERMINATED 1000000200451 COLLIER 2011-01-06 2031-02-09 $ 2,769.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
LC Amendment and Name Change 2013-01-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
Florida Limited Liability 2009-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State