Entity Name: | FLORIDA INTERSTATE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000070280 |
FEI/EIN Number | 260479892 |
Address: | 5450 N Ocean Blvd, Lauderdale By the Sea, FL, 33308, US |
Mail Address: | 5450 N Ocean Blvd, Lauderdale By The Sea, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANCINI FRANK J | Agent | 2710 POLK ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
TOZZI GINO V | Managing Member | 10400 SW 27 CT, DAVIE, FL, 33328 |
TOZZI KIM | Managing Member | 10400 SW 27 CT, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 5450 N Ocean Blvd, 39K, Lauderdale By the Sea, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 5450 N Ocean Blvd, 39K, Lauderdale By the Sea, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-07-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State