Entity Name: | TONIN CASA USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TONIN CASA USA, 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: | 28 Aug 2009 (16 years ago) |
Date of dissolution: | 01 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2020 (5 years ago) |
Document Number: | L09000084376 |
FEI/EIN Number |
260521651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 se 12th ct, ft. lauderdale, FL, 33316, US |
Mail Address: | 3200 East M.L. Jr. King drive, High Point, NC, 27260, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIOVANNI PAOLO ARNABOLDI | Manager | 150 Sunny Isles BLVD, Sunny Isle Beach, FL, 33160 |
TREGUA SILVANA | Agent | 2400 E Commercial Blvd, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 808 se 12th ct, ft. lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 2400 E Commercial Blvd, Suite 517, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 808 se 12th ct, ft. lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-28 | TREGUA, SILVANA | - |
REINSTATEMENT | 2011-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CONVERSION | 2009-08-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000099061 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-01 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State