Search icon

GERMAIN ON TAMIAMI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERMAIN ON TAMIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Dec 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Aug 2010 (15 years ago)
Document Number: M09000004792
FEI/EIN Number 271294506

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

Address: 11286 NORTH TAMIAMI TRAIL, NAPLES, FL, 34110
Mail Address: 11286 NORTH TAMIAMI TRAIL, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Poland Gerald Agent 11286 TAMIAMI TRAIL, NAPLES, FL, 34110
Germain Zachary S Chief Executive Officer 4250 Morse Crossing, COLUMBUS, OH, 43219
Poland Gerald Chief Financial Officer 4250 Morse Crossing, COLUMBUS, OH, 43019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000077924 GERMAIN BMW SOUTH ACTIVE 2021-06-10 2026-12-31 - 3295 PINE RIDGE ROAD, NAPLES, FL, 34109
G21000077968 GERMAIN BMW OF NAPLES SOUTH ACTIVE 2021-06-10 2026-12-31 - 3295 PINE RIDGE ROAD, NAPLES, FL, 34109
G09000187001 GERMAIN BMW OF NAPLES ACTIVE 2009-12-21 2029-12-31 - 11286 N TAMIAMI TRAIL, NAPLES, FL, 34110
G05335700071 GERMAIN BMW ACTIVE 2005-12-01 2030-12-31 - 11286 NORTH TAMIAMI TRAIL, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-20 Poland, Gerald -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 11286 TAMIAMI TRAIL, NAPLES, FL 34110 -
LC AMENDMENT 2010-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

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:
1446462.00
Total Face Value Of Loan:
1446462.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1446462
Current Approval Amount:
1446462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1465638.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State