Entity Name: | ANDRE'S FOREIGN AUTO REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDRE'S FOREIGN AUTO REPAIR 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: | 15 Nov 2017 (7 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: | L17000236441 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4584 Enterprise Ave, NAPLES, FL, 34104, US |
Mail Address: | 4584 Enterprise Ave, naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Leroy Andre R | Manager | 4584 Enterprise Ave, naples, FL, 34104 |
Leroy Yolette | Manager | 4584 Enterprise Ave, naples, FL, 34104 |
Leroy Andre R | Agent | 4584 Enterprise Ave, naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-08 | 4584 Enterprise Ave, B4, naples, FL 34104 | - |
REINSTATEMENT | 2022-12-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-08 | 4584 Enterprise Ave, B4, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2022-12-08 | 4584 Enterprise Ave, B4, NAPLES, FL 34104 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000431056 | TERMINATED | 1000000786181 | COLLIER | 2018-06-11 | 2038-06-20 | $ 2,828.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-03 |
REINSTATEMENT | 2022-12-08 |
REINSTATEMENT | 2021-11-16 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-10-01 |
LC Amendment | 2018-05-29 |
Florida Limited Liability | 2017-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State