Search icon

GIANCO NORCO, LLC - Florida Company Profile

Company Details

Entity Name: GIANCO NORCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANCO NORCO, 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000026540
FEI/EIN Number NOT APPLICABLE

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

Address: 2250 ALLIGATOR CREEK RD, CLEARWATER, FL, 33765, US
Mail Address: 2250 ALLIGATOR CREEK RD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORWOOD WILLIAM J Managing Member 2250 ALLIGATOR CREEK ROAD, CLEARWATER, FL, 33765
NORWOOD WILLIAM J Agent 2250 ALLIGATOR CREEK RD, CLEARWATER, FL, 33765
GIANFILIPPO STEVEN M Managing Member 2024 COFFEE POT BLVD NE, ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 2250 ALLIGATOR CREEK RD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2010-06-01 NORWOOD, WILLIAM JJR -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 2250 ALLIGATOR CREEK RD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-06-01 2250 ALLIGATOR CREEK RD, CLEARWATER, FL 33765 -
REINSTATEMENT 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-15
Reg. Agent Change 2010-06-01
ANNUAL REPORT 2010-04-02
REINSTATEMENT 2009-12-10
Florida Limited Liability 2008-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State