Search icon

TONIN CASA USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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