Entity Name: | ANTHONY C ZIRILLI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANTHONY C ZIRILLI, 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: | 06 May 2009 (16 years ago) |
Date of dissolution: | 23 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | L09000044421 |
FEI/EIN Number |
26-4784598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL, 34108, US |
Mail Address: | 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIRILLI ANTHONY C | Manager | 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL, 34108 |
ZIRILLI ANTHONY C | Agent | 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000106392 | ZIRILLI & ZIRILLI | EXPIRED | 2009-05-12 | 2014-12-31 | - | P.O. BOX, KEY WEST, FL, 33045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 999 VANDERBILT BEACH ROAD, SUITE 200, NAPLES, FL 34108 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-23 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-09-02 |
ANNUAL REPORT | 2013-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State