Entity Name: | UNCLE CARLOS GELATO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNCLE CARLOS GELATO, 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: | 14 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000061512 |
FEI/EIN Number |
142009580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 MELODY LANE, FT. PIERCE, FL, 34950 |
Mail Address: | 400 MARINER BAY BLVD., FT. PIERCE, FL, 34949 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACCO STACEY | Manager | 400 MARINER BAY BLVD, FORT PIERCE, FL, 34949 |
SACCO CARLO | Managing Member | 400 MARINER BAY BLVD., FT. PIERCE, FL, 34949 |
YATES E. CLAYTON ESQ | Agent | 112 ORANGE AVENUE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-03-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-16 | 112 ORANGE AVENUE, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 141 MELODY LANE, FT. PIERCE, FL 34950 | - |
LC AMENDMENT | 2008-01-14 | - | - |
LC AMENDMENT | 2007-12-14 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-14 | 141 MELODY LANE, FT. PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-24 |
LC Amendment | 2015-03-16 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State