Entity Name: | NAPLETON AUTOMOTIVE OF URBANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 Jul 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 May 2015 (10 years ago) |
Document Number: | L14000146946 |
FEI/EIN Number | N/A |
Address: | 3701 NORTHLAKE BLVD., LAKE PARK, FL 33403 |
Mail Address: | 3701 NORTHLAKE BLVD., LAKE PARK, FL 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NAPLETON AUTOMOTIVE OF URBANA, LLC, ILLINOIS | LLC_05219124 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300S9HZW51PYYVN05 | L14000146946 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301 |
Headquarters | 1 Oakbrook Terrace, Suite 600, Oakbrook Terrace, US-IL, US, 60181 |
Registration details
Registration Date | 2015-10-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-08-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000146946 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NAPLETON, EDWARD F | Manager | One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-20 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-20 | 1201 Hays St., Tallahassee, FL 32301 | No data |
LC NAME CHANGE | 2015-05-12 | NAPLETON AUTOMOTIVE OF URBANA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-04 |
LC Name Change | 2015-05-12 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State