Search icon

CUSTOMER SERVICE CENTER OF F.N.B., L.L.C. - Florida Company Profile

Company Details

Entity Name: CUSTOMER SERVICE CENTER OF F.N.B., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUSTOMER SERVICE CENTER OF F.N.B., L.L.C. 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: 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: 27 Dec 1996 (28 years ago)
Date of dissolution: 30 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: L96000001344
FEI/EIN Number 650716538

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

Address: 840 GOODLETTE ROAD N., SUITE 201, NAPLES, FL, 34102
Mail Address: 840 GOODLETTE ROAD N., SUITE 201, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICE GARY L Manager 840 GOODLETTE ROAD N., NAPLES, FL, 34102
GURGOVITS STEPHEN J Manager 840 GOODLETTE ROAD, NAPLES, FL, 34102
RAWL ROBERT T Manager 840 GOODLETTE ROAD N., NAPLES, FL, 34102
DELARIO BARBARA A Manager 840 GOODLETTE ROAD N., NAPLES, FL, 34102
GRAU CHARLES C Manager 840 GOODLETTE ROAD N., NAPLES, FL, 34102
GRAU CHARLES C Agent 2150 GOODLETTE RD., #800, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-30 - -
REGISTERED AGENT NAME CHANGED 1999-03-17 GRAU, CHARLES C -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 2150 GOODLETTE RD., #800, NAPLES, FL 34102 -
AMENDMENT AND NAME CHANGE 1997-03-06 CUSTOMER SERVICE CENTER OF F.N.B., L.L.C. -

Documents

Name Date
Voluntary Dissolution 2003-12-30
ANNUAL REPORT 2003-08-27
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-03-10
AMENDMENT AND NAME CHANGE 1997-03-06
DOCUMENTS PRIOR TO 1997 1996-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State