Entity Name: | GENTILE FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jan 2007 (18 years ago) |
Document Number: | L06000089025 |
FEI/EIN Number | 205539879 |
Address: | 4004 Lyndhurst H, Deerfield Beach, FL, 33442, US |
Mail Address: | 4004 Lyndhurst H, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENTILE FAMILY, LLC, NEW YORK | 3501681 | NEW YORK |
Name | Role | Address |
---|---|---|
MacLean and Ema, PA | Agent | 2600 NE 14th Street Causeway, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Kane Joanne G | Manager | 4004 Lyndhurst H, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 4004 Lyndhurst H, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-16 | 4004 Lyndhurst H, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-18 | MacLean and Ema, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 2600 NE 14th Street Causeway, Pompano Beach, FL 33062 | No data |
LC AMENDMENT | 2007-01-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State