Search icon

NAPLETON'S TALLAHASSEE IMPORTS, LLC

Branch

Company Details

Entity Name: NAPLETON'S TALLAHASSEE IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
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 45-2298370
Address: One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL 60181
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
NAPLETON, EDWARD F Manager One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181

Authorized Member

Name Role Address
NAPLETON, EDWARD F Authorized Member One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181
Grinnell, Dee Frank Authorized Member One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181
Etheridge, Bruce C Authorized Member One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181

President

Name Role Address
NAPLETON, EDWARD F President One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181

Secretary

Name Role Address
Etheridge, Bruce C Secretary One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181

Fictitious Names

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 No data ONE EAST OAK HILL DRIVE, SUITE 100, WESTMONT, IL, 60559

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-11-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 One Oakbrook Terrace, Suite 600, Oakbrook Terrace, IL 60181 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1201 Hays Street, Tallahassee, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
THE PRESTIGE GALLERY, INC., ET AL. VS EDWARD F. NAPLETON, ET AL. SC2020-0002 2020-01-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372013CA002044XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-2318

Parties

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

Documents

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: 24 Jan 2025

Sources: Florida Department of State