Search icon

IL CORTILE, LLC - Florida Company Profile

Company Details

Entity Name: IL CORTILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL CORTILE, 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: 26 Sep 2007 (17 years ago)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L07000098311
Address: 7652 NW 19th Street, Pembroke Pines, FL, 33024, US
Mail Address: P.O. BOX 36039, Grosse Pointe Farms, MI, 48236, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUALTIERI MARY ANN Manager P.O. BOX 36039, Grosse Pointe Farms, MI, 48236
GUALTIERI MARY ANN Agent 7652 NW 19th Street, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164255 TOTY VIOLA EXPIRED 2009-10-12 2014-12-31 - 1637 NE 17TH AVENUE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 7652 NW 19th Street, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 7652 NW 19th Street, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-02-21 7652 NW 19th Street, Pembroke Pines, FL 33024 -

Documents

Name Date
LC Voluntary Dissolution 2018-01-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-16
ADDRESS CHANGE 2010-09-09
ANNUAL REPORT 2010-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State