Search icon

PELLICONI FLORIDA, LLC

Company Details

Entity Name: PELLICONI FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Dec 2009 (15 years ago)
Document Number: L09000115149
FEI/EIN Number 460524014
Address: 2501 PRINCIPAL ROW, ORLANDO, FL, 32837
Mail Address: 2501 PRINCIPAL ROW, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
CHAPPLE ANTHONY President 2501 PRINCIPAL ROW, ORLANDO, FL, 32837

Chairman

Name Role Address
CHECCHI MARCO Chairman 2501 PRINCIPAL ROW, ORLANDO, FL, 32837

Chief Executive Officer

Name Role Address
Garuti Pierluigi Chief Executive Officer 2501 PRINCIPAL ROW, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032692 PELLICONI FLORIDA ACTIVE 2010-04-13 2025-12-31 No data 2501 PRINCIPAL ROW, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 2501 PRINCIPAL ROW, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2011-02-09 2501 PRINCIPAL ROW, ORLANDO, FL 32837 No data
LC NAME CHANGE 2009-12-22 PELLICONI FLORIDA, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State