Search icon

NAPLES M AUTOMOTIVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES M AUTOMOTIVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES M AUTOMOTIVE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L16000220526
FEI/EIN Number 81-4697730

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

Address: 3031 N Rocky Point Drive W, Suite 770, TAMPA, FL, 33607, US
Mail Address: 3031 N Rocky Point Drive W, Suite 770, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION COMPANY OF ORLANDO Agent
LCM INVESTMENTS HOLDINGS II, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011371 NAPLES MAZDA ACTIVE 2017-01-31 2027-12-31 - 3031 NORTH ROCKY POINT DRIVE WEST, SUITE 770, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 3031 N Rocky Point Drive W, Suite 770, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-01-06 3031 N Rocky Point Drive W, Suite 770, TAMPA, FL 33607 -
LC NAME CHANGE 2016-12-13 NAPLES M AUTOMOTIVE MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
LC Name Change 2016-12-13
Florida Limited Liability 2016-12-06

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268200.00
Total Face Value Of Loan:
268200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268200
Current Approval Amount:
268200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270264.77

Date of last update: 02 May 2025

Sources: Florida Department of State