Search icon

LAS AUTO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LAS AUTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS AUTO GROUP, 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: 15 Apr 2010 (15 years ago)
Date of dissolution: 14 Apr 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L10000040824
FEI/EIN Number 272377693

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

Address: 2500 VANDERBILT BEACH RD SUITE #1100, NAPLES, FL, 34109, US
Mail Address: 2500 VANDERBILT BEACH RD SUITE #1100, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCCI ADRIANO Manager 16049 DELAROSA, NAPLES, FL, 34110
D'ANTUONO MICHAEL S Agent 6020 DOGWOOD WAY, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000036881 BOND BAR & LOUNGE EXPIRED 2012-04-18 2017-12-31 - 16049 DELAROSA LANE, NAPLES, FL, 34110
G10000035719 N.I.C.E. EXPIRED 2010-04-22 2015-12-31 - 2500 VANDERBILT BEACH RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-11 D'ANTUONO, MICHAEL S -
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 6020 DOGWOOD WAY, NAPLES, FL 34116 -
LC AMENDMENT 2012-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 2500 VANDERBILT BEACH RD SUITE #1100, NAPLES, FL 34109 -
LC AMENDMENT 2012-05-29 - -
CHANGE OF MAILING ADDRESS 2012-05-29 2500 VANDERBILT BEACH RD SUITE #1100, NAPLES, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000351899 ACTIVE 1000000584183 COLLIER 2014-02-24 2034-03-17 $ 6,039.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000037225 ACTIVE 1000000562192 COLLIER 2013-12-26 2034-01-09 $ 5,147.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000037860 ACTIVE 1000000564427 COLLIER 2013-12-26 2034-01-09 $ 7,140.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000460304 TERMINATED 1000000449366 COLLIER 2013-02-04 2033-02-20 $ 837.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000317009 TERMINATED 1000000460461 COLLIER 2013-01-24 2033-02-06 $ 9,107.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
LC Voluntary Dissolution 2014-04-14
CORLCMMRES 2013-07-19
CORLCMMRES 2013-06-18
LC Amendment 2012-09-11
LC Amendment 2012-05-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-22
Florida Limited Liability 2010-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State