Search icon

TUCKER TRADING LLC - Florida Company Profile

Company Details

Entity Name: TUCKER TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUCKER TRADING 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000044542
FEI/EIN Number 770613651

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

Address: 199 OCEAN LANE DR., KEY BISCAYNE, FL, 33149, US
Mail Address: 199 OCEAN LANE DR., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANOLINI GIANCARLO Managing Member 199 OCEAN LANE DR., KEY BISCAYNE, FL, 33149
ZANOLINI GIANCARLO Agent 199 OCEAN LANE DR., KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000004451 RAINMAKER AMUSEMENTS ACTIVE 2021-01-10 2026-12-31 - 4538 MCASHTON ST, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-02-08 199 OCEAN LANE DR., APT #510, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 199 OCEAN LANE DR., APT #510, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 199 OCEAN LANE DR., APT #510, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State