Search icon

ARMANDI, LLC - Florida Company Profile

Company Details

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

ARMANDI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2004 (20 years ago)
Document Number: L04000088097
FEI/EIN Number 201983088

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

Address: 1341 MASSARO BLVD, TAMPA, FL, 33619
Mail Address: 1341 MASSARO BLVD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008IHX0NUH9ISB52 L04000088097 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Carlino, Tina, 1341 Massaro Boulevard, Tampa, US-FL, US, 33619
Headquarters 1341 Massaro Boulevard, Suite 100, Tampa, US-FL, US, 33619

Registration details

Registration Date 2018-05-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000088097

Key Officers & Management

Name Role Address
CARLINO TINA Manager 1341 MASSARO BLVD, TAMPA, FL, 33619
CARLINO TINA Agent 1341 MASSARO BLVD., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1341 MASSARO BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-04-24 1341 MASSARO BLVD, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 1341 MASSARO BLVD., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 03 May 2025

Sources: Florida Department of State