Search icon

UNCLE CARLOS GELATO, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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