Search icon

HAPPY WALLET QUALITY AUTO REPAIR, LLC

Company Details

Entity Name: HAPPY WALLET QUALITY AUTO REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000039400
FEI/EIN Number 451801522
Address: 3661 MERCANTILE AVE., STE. A, NAPLES, FL, 34104, US
Mail Address: 3661 Mercantile Ave. Ste A, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Washburn James Agent 3021 Airport Pulling Road North, Naples, FL, 34105

Managing Member

Name Role Address
WASHBURN JAMES R Managing Member 3661 MERCANTILE AVE., STE. A, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096330 HAPPY WALLEY QUALITY AUTO REPAIR EXPIRED 2019-09-04 2024-12-31 No data 3661 MERCANTILE AVE,SUITE A, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-08 Washburn, James No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 3021 Airport Pulling Road North, Suite 202, Naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2016-04-07 3661 MERCANTILE AVE., STE. A, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 3661 MERCANTILE AVE., STE. A, NAPLES, FL 34104 No data
REINSTATEMENT 2012-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000195596 TERMINATED 1000000739206 COLLIER 2017-03-27 2037-04-07 $ 20,320.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-19
REINSTATEMENT 2012-10-06
Florida Limited Liability 2011-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State