Search icon

THE ARCHAEOLOGICAL AUTOMOBILE LLC - Florida Company Profile

Company Details

Entity Name: THE ARCHAEOLOGICAL AUTOMOBILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ARCHAEOLOGICAL AUTOMOBILE 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: 24 Jan 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: L18000020668
FEI/EIN Number 84-3940594

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

Address: 2550 GOODLETTE RD N, NAPLES, FL, 34103, US
Mail Address: 2550 GOODLETTE RD N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIER MILES C Manager 2550 GOODLETTE RD N, NAPLES, FL, 34103
WALKER SANDRA D Executive 2550 GOODLETTE RD N, NAPLES, FL, 34103
GIBSON KAREN S Secretary 2550 GOODLETTE RD N, NAPLES, FL, 34103
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 2550 GOODLETTE RD N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-11-17 2550 GOODLETTE RD N, NAPLES, FL 34103 -
LC NAME CHANGE 2020-03-18 THE ARCHAEOLOGICAL AUTOMOBILE LLC -
LC AMENDMENT 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1201 Hays Street, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-05-01
LC Name Change 2020-03-18
LC Amendment 2019-12-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State