Search icon

GIACOBE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GIACOBE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GIACOBE ENTERPRISES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2008 (17 years ago)
Document Number: L08000011122
FEI/EIN Number 26-1839712

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

Address: 129 Bayou Bend Road, Groveland, FL 34736
Mail Address: 129 Bayou Bend Road, Groveland, FL 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOBE, MORENA A Agent 129 Bayou Bend Road, Groveland, FL 34736
GIACOBE, MORENA A Managing Member 129 Bayou Bend Road, Groveland, FL 34736
GIACOBE, MORENA Manager 129 Bayou Bend Road, Groveland, FL 34736
Giacobe, Morena A Managing Member 129 Bayou Bend Road, Groveland, FL 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102051 A BUNCH OF HOGWASH EXPIRED 2017-09-08 2022-12-31 - 129 BAYOU BEND ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 129 Bayou Bend Road, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2017-04-28 129 Bayou Bend Road, Groveland, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 129 Bayou Bend Road, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2009-04-21 GIACOBE, MORENA A -

Documents

Name Date
ANNUAL REPORT 2024-07-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-07-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State