Search icon

PRECISION COLLISION OF NAPLES, LLC

Company Details

Entity Name: PRECISION COLLISION OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L13000049670
FEI/EIN Number 46-2688394
Address: 3500 PROSPECT AVENUE, NAPLES, FL, 34104, US
Mail Address: 3500 Prospect ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Polidore Bernard w Agent 3500 Prospect ave, naples, FL, 34104

President

Name Role Address
Polidore Bernard W President 3500 Prospect Ave, Naples, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-06-04 No data No data
CHANGE OF MAILING ADDRESS 2018-06-04 3500 PROSPECT AVENUE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2018-06-04 Polidore, Bernard w No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 3500 Prospect ave, naples, FL 34104 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000370839 TERMINATED 1000000866276 COLLIER 2020-10-30 2040-11-18 $ 1,782.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000370847 TERMINATED 1000000866277 COLLIER 2020-10-30 2030-11-18 $ 571.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000455990 INACTIVE WITH A SECOND NOTICE FILED 16-SC-2217 20TH CIRCUIT COURT COLLER CTY 2017-07-24 2022-08-10 $1200.00 JASKIEWICZ WALTER R., 420 S. BARFIELD DRIVE, MARCO ISLAND, FL 34145
J15001137948 LAPSED 2015 SC 1545 COLLIER CO. 20TH JUD CIR. 2015-11-30 2020-12-28 $2025.00 CLARK STROETER, 35TH AVENUE NE, NAPLES, FLORIDA 34104

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-06-04
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State