Search icon

GERMAIN AUTO IMAGES, LLC - Florida Company Profile

Company Details

Entity Name: GERMAIN AUTO IMAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERMAIN AUTO IMAGES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000072697
FEI/EIN Number 46-2878002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6245 Janes Lane Unit B, NAPLES, FL, 34109, US
Mail Address: 6245 Janes Lane Unit B, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAIN MICHAEL Manager 6245 Janes Lane Unit B, Naples, FL, 34109
Germain Michael Agent 6245 Janes Lane Unit B, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010891 AUTO IMAGES EXPIRED 2016-01-29 2021-12-31 - 3540 PINE RIDGE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 6245 Janes Lane Unit B, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-03-19 6245 Janes Lane Unit B, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 6245 Janes Lane Unit B, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Germain, Michael -

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State