Search icon

LOBAINA AUTO SALES, LLC - Florida Company Profile

Company Details

Entity Name: LOBAINA AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOBAINA AUTO SALES, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000178146
FEI/EIN Number 47-3576817

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

Address: 3047 TERRACE AVE, NAPLES, FL, 34104, US
Mail Address: 2117 45TH ST SW, NAPLES, FL, 34116, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBAINA NOLVIS President 2117 45TH ST SW, NAPLES, FL, 34116
LOBAINA ADRIAN Vice President 2117 45TH ST SW, NAPLES, FL, 34116
lobaina nolvis Agent 2117 45TH ST SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 lobaina, nolvis -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2117 45TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2017-03-21 3047 TERRACE AVE, STE B, NAPLES, FL 34104 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 3047 TERRACE AVE, STE B, NAPLES, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2014-11-21 LOBAINA AUTO SALES, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-03-31
LC Amendment and Name Change 2014-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State