Search icon

FREDERICK'S AUTOMOTIVE LLC

Company Details

Entity Name: FREDERICK'S AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: L11000046551
FEI/EIN Number 451853694
Address: 4378 Domestic Avenue, NAPLES, FL, 34104, US
Mail Address: 4378 Domestic Avenue, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN MICHAEL F Agent 4378 Domestic Avenue, NAPLES, FL, 34104

Managing Member

Name Role Address
WARREN MICHAEL F Managing Member 4378 Domestic Avenue, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090058 EUROPEAN AUTO REPAIR OF NAPLES ACTIVE 2024-07-29 2029-12-31 No data 4377 DOMESTIC AVE, UNIT 2, NAPLES, FL, 34104
G20000012209 BARON AUTOMOTIVE ACTIVE 2020-01-27 2025-12-31 No data 8728 PURSLANE DRIVE, NAPLES, FL, 34109
G13000023611 WINDERMERE WINDOW TINTING EXPIRED 2013-03-08 2018-12-31 No data 1440 AIRPORT PULLING RD N, NAPLES, FL, 34104
G12000088544 WINDERMERE-SUSTAINABLE CAR CARE ACTIVE 2012-09-10 2027-12-31 No data 8728 PURSLANE DRIVE, NAPLES, FL, 34109
G11000113334 COLLIER CAR CARE EXPIRED 2011-11-22 2016-12-31 No data 1440 AIRPORT RD. N., NAPLES, FL, 34104
G11000076705 COLLIER PREMIUM LUBE EXPRESS EXPIRED 2011-08-02 2016-12-31 No data 8728 PURSLANE DRIVE, NAPLES, FL, 34109
G11000045501 COLLIER PREMIUN LUBE EXPRESS EXPIRED 2011-05-11 2016-12-31 No data 8728 PURSLANE DR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4378 Domestic Avenue, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-04-24 4378 Domestic Avenue, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 WARREN, MICHAEL F No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4378 Domestic Avenue, NAPLES, FL 34104 No data
LC AMENDMENT 2013-09-20 No data No data
LC AMENDMENT 2011-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State