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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NAPLETON, EDWARD F | Manager | One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181 |
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 |
Name | Role | Address |
---|---|---|
NAPLETON, EDWARD F | President | One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181 |
Name | Role | Address |
---|---|---|
Etheridge, Bruce C | Secretary | One Oakbrook Terrace, Suite 600 Oakbrook Terrace, IL 60181 |
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 |
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 |
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: 24 Jan 2025
Sources: Florida Department of State