Entity Name: | NAPLETON'S TALLAHASSEE IMPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Jun 2011 (14 years ago) |
Branch of: | NAPLETON'S TALLAHASSEE IMPORTS, LLC, ILLINOIS (Company Number LLC_03591018) |
Date of dissolution: | 27 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | M11000003039 |
FEI/EIN Number |
452298370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL, 60181, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
NAPLETON EDWARD F | Manager | One Oakbrook Terrace, Oakbrook Terrace, IL, 60181 |
Grinnell Dee F | Auth | One Oakbrook Terrace, Oakbrook Terrace, IL, 60181 |
Etheridge Bruce C | Auth | One Oakbrook Terrace, Oakbrook Terrace, IL, 60181 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000060291 | NAPLETON'S INFINITI OF TALLAHASSEE | EXPIRED | 2011-06-16 | 2016-12-31 | - | ONE EAST OAK HILL DRIVE, SUITE 100, WESTMONT, IL, 60559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL 60181 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 1201 Hays Street, Tallahassee, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PRESTIGE GALLERY, INC., ET AL. VS EDWARD F. NAPLETON, ET AL. | SC2020-0002 | 2020-01-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE PRESTIGE GALLERY, INC. |
Role | Petitioner |
Status | Active |
Representations | MARSHA LUNDBERG LYONS, Benjamin A. Brock, DOUGLAS SCOTT LYONS |
Name | Colby Hornsby |
Role | Petitioner |
Status | Active |
Name | M. Craig Hornsby |
Role | Petitioner |
Status | Active |
Name | Edward F. Napleton |
Role | Respondent |
Status | Active |
Representations | MICHAEL COPPINS, Zackery A. Scharlepp |
Name | Frank "Pete" Dee Grinnell |
Role | Respondent |
Status | Active |
Name | NAPLETON'S TALLAHASSEE IMPORTS, LLC |
Role | Respondent |
Status | Active |
Name | Napleton Infiniti |
Role | Respondent |
Status | Active |
Name | Terry Powell Lewis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-11 |
Type | Disposition |
Subtype | Dism Voluntary |
Description | DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. |
Docket Date | 2020-01-16 |
Type | Event |
Subtype | Fee Due $300, but not billed |
Description | Fee Due $300, but not billed |
Docket Date | 2020-01-13 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary) |
Description | NOTICE-DISMISS (VOLUNTARY) |
On Behalf Of | The Prestige Gallery, Inc. |
View | View File |
Docket Date | 2020-01-06 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-01-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | D3:Fee Due $300, but not billed |
Docket Date | 2020-01-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | The Prestige Gallery, Inc. |
View | View File |
Name | Date |
---|---|
WITHDRAWAL | 2019-11-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
Reg. Agent Change | 2011-09-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State