Entity Name: | CORNICELLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L06000023326 |
FEI/EIN Number | APPLIED FOR |
Address: | 5447 SE REEF WAY, STUART, FL, 34997 |
Mail Address: | 5447 SE REEF WAY, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOZEAU LOUIS E | Agent | 1002 SE MONTEREY COMMONS BLVD., STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
NISA THOMAS P | Managing Member | 5447 SE REEF WAY, STUART, FL, 34997 |
BOULOY JOSE B | Managing Member | 519 SE EUCLID LANE, PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-14 | 1002 SE MONTEREY COMMONS BLVD., 100, STUART, FL 34996 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-03-14 |
Florida Limited Liability | 2006-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State