Search icon

R. M. GAGLIO & ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: R. M. GAGLIO & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. M. GAGLIO & ASSOCIATES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L09000118201
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29 Strathmore Blvd., Sarasota, FL, 34233, US
Mail Address: 29 Strathmore Blvd., Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gaglio Robert M Manager 29 Strathmore Blvd., Sarasota, FL, 34233
GAGLIO ROBERT M Agent 29 Strathmore Blvd., Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100040 ITALIAN CULINARY TOURS EXPIRED 2014-10-01 2024-12-31 - PO BOX 374, ANNA MARIA, FL, 34216
G11000015985 CLUB CATALOGS EXPIRED 2011-02-10 2016-12-31 - 4424 LAKESIDE AVE., NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 29 Strathmore Blvd., Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2021-01-31 29 Strathmore Blvd., Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 29 Strathmore Blvd., Sarasota, FL 34233 -
LC STMNT OF RA/RO CHG 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 GAGLIO, ROBERT M -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
CORLCRACHG 2019-01-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State