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. |
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 |
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 |
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. | - |
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