Entity Name: | MARY PRIOLO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARY PRIOLO, 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 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000075871 |
FEI/EIN Number |
270701329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8101 Revels Road, RIVERVIEW, FL, 33569, US |
Mail Address: | 8101 Revels Road, RIVERVIEW, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIOLO MARY | Managing Member | 8101 Revels Road, RIVERVIEW, FL, 33569 |
PRIOLO MARY K | Agent | 8101 Revels Road, RIVERVIEW, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030944 | PRIOLO ASSOCIATES LLC | EXPIRED | 2011-03-28 | 2016-12-31 | - | 8623 STONER ROAD, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8101 Revels Road, RIVERVIEW, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8101 Revels Road, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8101 Revels Road, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-16 | PRIOLO, MARY K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State