Entity Name: | LILOU ITALY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LILOU ITALY 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: | 18 Feb 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000016171 |
FEI/EIN Number |
272738118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11419 W Palmetto PK RD, Boca Raton, FL, 33497, US |
Mail Address: | 11419 W Palmetto PK RD, Boca Raton, FL, 33497, US |
ZIP code: | 33497 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURRISI BRENDA L | Managing Member | 2733 B, Wilton Manors, FL, 33334 |
TURRISI GIUSEPPE | CREA | 2733 B, Wilton Manors, FL, 33334 |
TURRISI BRENDA L | Agent | 2733 B, Wilton Manors, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 2733 B, Wilton Manors, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 11419 W Palmetto PK RD, #971022, Boca Raton, FL 33497 | - |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 11419 W Palmetto PK RD, #971022, Boca Raton, FL 33497 | - |
LC AMENDMENT | 2017-02-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | TURRISI, BRENDA LOIS | - |
REINSTATEMENT | 2012-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-02-15 |
ANNUAL REPORT | 2017-02-01 |
AMENDED ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State