Search icon

MEZZALUNA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MEZZALUNA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEZZALUNA PROPERTIES 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: 08 Feb 2007 (18 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: L07000014442
FEI/EIN Number 208399720

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

Address: 13 S. WATERVIEW DRIVE, PALM COAST, FL, 32137
Mail Address: 13 S. WATERVIEW DRIVE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBITETTO VERA Managing Member 13 S. WATERVIEW DRIVE, PALM COAST, FL, 32137
DIBITETTO MICHAEL T Managing Member 13 S. WATERVIEW DRIVE, PALM COAST, FL, 32137
DIBITETTO MICHAEL D Managing Member 13 S WATERVIEW DR, PALM COAST, FL, 32137
DIBITETTO MICHAEL T Agent 13 S. WATERVIEW DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 13 S. WATERVIEW DRIVE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-03-05 13 S. WATERVIEW DRIVE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 13 S. WATERVIEW DRIVE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2011-02-15 DIBITETTO, MICHAEL T -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State