Search icon

GIARDINA DI VILLA PALMA, L.C. - Florida Company Profile

Company Details

Entity Name: GIARDINA DI VILLA PALMA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIARDINA DI VILLA PALMA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Feb 2002 (23 years ago)
Document Number: L02000003931
FEI/EIN Number 020563564

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

Address: 27 N PENNOCK LANE, SUITE 105, JUPITER, FL, 33458, US
Mail Address: 27 N PENNOCK LANE, SUITE 105, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUST OF GARNETT WILLIAMS Manager P.O. BOX 1307, JUPITER, FL, 33458
FRANCAVILLA EUGENE F Manager 8472 SE BRISTOL WAY, JUPITER, FL, 33458
MELITO PHILIP Manager 8923 15 AVE, BROOKLYN, NY, 11243
SASSO EDWARD Manager 340 US HWY ONE #607, JUPITER, FL, 33477
FRANCAVILLA EUGENE F Agent 8472 SE BRISTOL WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 27 N PENNOCK LANE, SUITE 105, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-29 27 N PENNOCK LANE, SUITE 105, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-09 8472 SE BRISTOL WAY, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State