Search icon

LIMONCELLO, LLC

Company Details

Entity Name: LIMONCELLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2002 (23 years ago)
Date of dissolution: 14 Jul 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2008 (17 years ago)
Document Number: L02000006195
FEI/EIN Number 030416387
Address: 702 ORANGE AVE., WINTER PARK, FL, 32789
Mail Address: 702 ORANGE AVE., WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BALESTRA NANCY E Agent 702 ORANGE AVE, WINTER PARK, FL, 32789

Managing Member

Name Role Address
BALESTRA GIANCARLO Managing Member 702 ORANGE AVE, WINTER PARK, FL, 32789
BALESTRA NANCY E Managing Member 702 ORANGE AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-07-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 702 ORANGE AVE, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-25 702 ORANGE AVE., WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2004-08-25 702 ORANGE AVE., WINTER PARK, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000133257 TERMINATED 07-SC-6720 ORANGE CIRCUIT COURT 2008-04-09 2013-04-22 $3,251.83 GREAT WESTERN MEATS, INC., 438 WEST KALEY STREET, ORLANDO, FLORIDA, 32856
J07000258320 TERMINATED 1000000055259 09369 0347 2007-07-27 2027-08-15 $ 1,484.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
LC Voluntary Dissolution 2008-07-14
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-08-25
ANNUAL REPORT 2003-05-02
Florida Limited Liabilities 2002-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State