Entity Name: | A&S CUSTOM MOTORSPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L15000002235 |
FEI/EIN Number | 47-2683207 |
Address: | 3887 Mannix Drive, NAPLES, FL, 34114, US |
Mail Address: | 3887 Mannix Drive, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEIBIS GILBERTO A | Agent | 3887 Mannix Drive, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
DEIBIS GILBERTO A | President | 274 GROSBEAK LN, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 3887 Mannix Drive, 615, NAPLES, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 3887 Mannix Drive, 615, NAPLES, FL 34114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 3887 Mannix Drive, 615, NAPLES, FL 34114 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000642557 | TERMINATED | 1000000910162 | COLLIER | 2021-12-08 | 2041-12-15 | $ 1,530.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000542928 | TERMINATED | 1000000787744 | COLLIER | 2018-06-25 | 2038-08-02 | $ 398.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000076109 | TERMINATED | 1000000771868 | COLLIER | 2018-02-12 | 2038-02-21 | $ 1,961.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-07 |
Florida Limited Liability | 2015-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State