Search icon

GERMAIN OF NORTH NAPLES, LLC

Company Details

Entity Name: GERMAIN OF NORTH NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L15000190925
FEI/EIN Number 61-1775131
Address: 13315 N. TAMIAMI TRAIL, NAPLES, FL, 34110, US
Mail Address: 13315 N. TAMIAMI TRAIL, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G06G0LXKEWHS97 L15000190925 US-FL GENERAL ACTIVE No data

Addresses

Legal CT Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 7250 Sawmill Road, Columbus, US-OH, US, 43235

Registration details

Registration Date 2016-12-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000190925

Agent

Name Role Address
MCCARTHY SEAN CFO Agent 13315 N. TAMIAMI TRAIL, NAPLES, FL, 34110

Manager

Name Role
GERMAIN AUTOMOTIVE PARTNERSHIP, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007092 GERMAIN TOYOTA OF NAPLES ACTIVE 2016-01-20 2026-12-31 No data 1495 AUTO MALL DRIVE, ATTN: GERMAIN AUTOMOTIVE PARTNERSHIP, COLUMBUS, OH, 43204
G16000007093 GERMAIN TOYOTA ACTIVE 2016-01-20 2026-12-31 No data 13315 N. TAMIAMI TRAIL, NAPLES, FL, 34110
G1600007094 GERMAIN SCION OF NAPLES EXPIRED 2016-01-20 2021-12-31 No data 13315 N. TAMIAMI TRIAL, NAPLES, FL, 34110
G16000007094 GERMAIN SCION OF NAPLES EXPIRED 2016-01-20 2021-12-31 No data 13315 N. TAMIAMI TRAIL, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 MCCARTHY, SEAN, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 13315 N. TAMIAMI TRAIL, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State