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. |
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 |
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 |
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 | - |
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