Search icon

TONY SACCO'S ESTERO, LLC - Florida Company Profile

Company Details

Entity Name: TONY SACCO'S ESTERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONY SACCO'S ESTERO, 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000011219
FEI/EIN Number 331201140

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

Address: 8001 PLAZA DEL LAGO DR., 109, ESTERO, FL, 33928
Mail Address: 9990 COCONUT RD, 222, BONITA SPRINGS, FL, 34135
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENATORE CHARLES F Managing Member 9990 COCONUT RD, STE 222, BONITA SPRINGS, FL, 34135
KURAJIAN GEORGE Manager 187 S GLENHURST, BIRMINGHAM, MI, 48009
SENATORE CHARLES F Agent 9990 COCONUT RD, BONTIA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08091900299 TONY SACCO'S COAL OVEN PIZZA EXPIRED 2008-03-31 2013-12-31 - 21534 BACCARAT LANE, STE 202, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-13 8001 PLAZA DEL LAGO DR., 109, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 9990 COCONUT RD, 222, BONTIA SPRINGS, FL 34135 -
LC AMENDMENT 2008-03-31 - -

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-25
LC Amendment 2008-03-31
Florida Limited Liability 2008-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State