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. |
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 |
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 |
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 | - |
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 |
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