Search icon

PICCINI MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PICCINI MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICCINI MANAGEMENT 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: 16 Apr 2007 (18 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L07000040378
FEI/EIN Number 261216879

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

Address: 1 Gateshead Dr, 206 B, Dunedin, FL, 34698, US
Mail Address: P.O. Box 100, Dunedin, FL, 34697, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCINI CELIA A Manager 1 Gateshead Dr, Dunedin, FL, 34698
PICCINI DORA Manager P.O. Box 100, Dunedin, FL, 34697
Piccini Jeno mgr P.O. Box 100, Dunedin, FL, 34697
Piccini Dora M Agent 1 Gateshead Dr, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1 Gateshead Dr, 206 B, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-04-12 1 Gateshead Dr, 206 B, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1 Gateshead Dr, 206 B, Dunedin, FL 34698 -
REGISTERED AGENT NAME CHANGED 2017-03-16 Piccini, Dora M -
LC AMENDMENT 2011-10-07 - -

Documents

Name Date
LC Voluntary Dissolution 2021-12-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State