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. |
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 |
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 |
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 |
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 | - |
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