Search icon

DR. NUNZIO, L.L.C. - Florida Company Profile

Company Details

Entity Name: DR. NUNZIO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. NUNZIO, L.L.C. 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: L08000116268
FEI/EIN Number 263925277

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

Address: 8870 N. HIMES AVE, 617, TAMPA, FL, 33614, US
Mail Address: 8870 N. HIMES AVE, 617, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLAMME MARK R Chief Executive Officer 8870 N. HIMES AVE., STE 617, TAMPA, FL, 33614
LAFLAMME MARK R Agent 8870 N. HIMES AVE., TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029571 MED STOP ONE EXPIRED 2015-03-22 2020-12-31 - 701 W DR MLK JR BLVD #5, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 8870 N. HIMES AVE, 617, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-02-16 8870 N. HIMES AVE, 617, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 8870 N. HIMES AVE., 617, TAMPA, FL 33618 -
LC AMENDMENT 2010-12-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-21
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-02-16
LC Amendment 2010-12-01
ADDRESS CHANGE 2010-03-04
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-06-29
Florida Limited Liability 2008-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State