Entity Name: | LUXURY MOTORS OF NAPLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUXURY MOTORS OF NAPLES 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: | 20 Jul 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Sep 2018 (7 years ago) |
Document Number: | L10000076120 |
FEI/EIN Number |
273117106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1035 COLLIER CENTER WAY, NAPLES, FL, 34110, US |
Mail Address: | 385 colony dr, Naples, FL, 34108, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOUT MARK E | Auth | 1035 Collier Center Way Suite 8, Naples, FL, 34110 |
STOUT mark | Agent | 1035 collier center way suite 8, naples, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000108703 | FORT MYERS RV | EXPIRED | 2012-11-09 | 2017-12-31 | - | 16065 S TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-21 | 1035 COLLIER CENTER WAY, SUITE 8, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | STOUT, mark | - |
LC AMENDMENT | 2018-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 1035 collier center way suite 8, naples, FL 34110 | - |
LC AMENDMENT AND NAME CHANGE | 2017-06-02 | LUXURY MOTORS OF NAPLES LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-02 | 1035 COLLIER CENTER WAY, SUITE 8, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-19 |
LC Amendment | 2018-09-27 |
ANNUAL REPORT | 2018-04-17 |
LC Amendment and Name Change | 2017-06-02 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State