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. |
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 |
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 |
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 |
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 | - |
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