Search icon

PROCACCI KISSIMMEE, LLC - Florida Company Profile

Company Details

Entity Name: PROCACCI KISSIMMEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROCACCI KISSIMMEE, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2003 (22 years ago)
Date of dissolution: 14 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L03000032956
FEI/EIN Number 412109328

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

Address: 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432-4840, US
Mail Address: 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432-4840, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROCACCI PHILIP J Managing Member 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 334324840
PROCACCI PHILIP J Agent 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 334324840

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099494 KISSIMMEE KORNERS EXPIRED 2010-10-29 2015-12-31 - 925 SOUTH FEDERAL HIGHWAY, SUITE 400, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-30 95 SOUTH FEDERAL HIGHWAY, Suite 100, BOCA RATON, FL 33432-4840 -
CHANGE OF MAILING ADDRESS 2013-03-30 95 SOUTH FEDERAL HIGHWAY, Suite 100, BOCA RATON, FL 33432-4840 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-30 95 SOUTH FEDERAL HIGHWAY, Suite 100, BOCA RATON, FL 33432-4840 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State