Entity Name: | JOHN P. OFFIDANI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN P. OFFIDANI 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 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L07000027757 |
FEI/EIN Number |
208631829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE BOCA PLACE, 2255 GLADES ROAD, BOCA RATON, FL, 33431, US |
Mail Address: | C/O ROSEMARIE TABASCO, PER. REP., 47 SHELLY STREET, SICKLERVILLE, NJ, 08081, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABASCO ROSEMARIE | Managing Member | 47 SHELLY STREET, SICKLERVILLE, NJ, 08081 |
SIEGEL RONALD L | Agent | ONE BOCA PLACE, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000026931 | THE PINES | EXPIRED | 2011-03-15 | 2016-12-31 | - | 501 PERRY STREET, LANTANA, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-18 | ONE BOCA PLACE, 2255 GLADES ROAD, SUITE 414E, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-18 | ONE BOCA PLACE, 2255 GLADES ROAD, SUITE 414E, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-10-18 | ONE BOCA PLACE, 2255 GLADES ROAD, SUITE 414E, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-18 | SIEGEL, RONALD L | - |
REINSTATEMENT | 2022-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-10-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State