Search icon

MARY PRIOLO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PRIOLO MARY Managing Member 8101 Revels Road, RIVERVIEW, FL, 33569
PRIOLO MARY K Agent 8101 Revels Road, RIVERVIEW, FL, 33569

Fictitious Names

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

Events

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 -

Documents

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