Entity Name: | SANTORINI DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTORINI DEVELOPERS, 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. |
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: | 09 Jun 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L04000043206 |
FEI/EIN Number |
562497539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 Essex CT, Dunedin, FL, 34698, US |
Mail Address: | 1507 Essex Ct, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENNA MARIO | Managing Member | P.O. Box 1297, Tarpon Springs, FL, 34688 |
MENNA MARK | Managing Member | P.O. Box 1297, Tarpon Springs, FL, 34688 |
MENNA MARIAN | Managing Member | 1507 Essex Ct, Dunedin, FL, 34698 |
MENNA MARIO | Agent | 1507 Essex Ct, Dunedin, FL, 34698 |
JOHN MENNA ESTATE | Managing Member | 1507 Essex Ct, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1507 Essex CT, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | MENNA, MARIO | - |
REINSTATEMENT | 2021-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 1507 Essex Ct, Dunedin, FL 34698 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 1507 Essex CT, Dunedin, FL 34698 | - |
LC STMNT OF AUTHORITY | 2015-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-07-25 |
REINSTATEMENT | 2021-03-15 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
CORLCAUTH | 2015-12-18 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State