Search icon

LUXURY MOTORS OF NAPLES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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