Search icon

393 U.S. HIGHWAY 17, L.L.C.

Company Details

Entity Name: 393 U.S. HIGHWAY 17, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2007 (17 years ago)
Document Number: L03000012638
FEI/EIN Number 331065528
Address: 850529 US HWY 17, Yulee, FL, 32097, US
Mail Address: 1722 Sheridan St, Hollywood, FL, 33020, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Damiani Romina Agent 1722 Sheridan St, Hollywood, FL, 33020

Manager

Name Role Address
RAPPALLINI MARTIN Manager 1722 Sheridan St, Hollywood, FL, 33020
RAPPALLINI IGNACIO I Manager 1722 Sheridan St, Hollywood, FL, 33020
RAPALLINI ANIBAL Manager 1722 Sheridan St, Hollywood, FL, 33020
RAPPALLINI FEDERICO Manager 1722 Sheridan St, Hollywood, FL, 33020
RAPPALLINI MATIAS Manager 1722 Sheridan St, Hollywood, FL, 33020

Auth

Name Role Address
Damiani Romina Auth 1722 Sheridan St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035904 ALBERDI INDUSTRIAL PARK ACTIVE 2021-03-15 2026-12-31 No data 1722 SHERIDAN ST,, STE 349, HOLLYWOOD, FL, 33020
G15000095819 ALBERDI INDUSTRIAL PARK EXPIRED 2015-09-17 2020-12-31 No data 15327 NW 60TH AVE. STE. 240, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 850529 US HWY 17, Yulee, FL 32097 No data
CHANGE OF MAILING ADDRESS 2017-03-27 850529 US HWY 17, Yulee, FL 32097 No data
REGISTERED AGENT NAME CHANGED 2017-03-27 Damiani, Romina No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1722 Sheridan St, 349, Hollywood, FL 33020 No data
CANCEL ADM DISS/REV 2007-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000121921 TERMINATED 1000000946922 NASSAU 2023-03-17 2043-03-22 $ 1,652.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State