Search icon

FLORIO PROPERTIES LLC. - Florida Company Profile

Company Details

Entity Name: FLORIO PROPERTIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIO PROPERTIES 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: 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: 28 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L10000010166
FEI/EIN Number 271771226

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

Mail Address: PO BOX 622541, OVIEDO, FL, 32762, US
Address: 2591 CONNECTION POINT, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIO TERESA R Authorized Member 228 Hidden Hammock Cove, OVIEDO, FL, 32765
FLORIO NICHOLAS Authorized Member 228 HIDDEN HAMMOCK CV, Oviedo, FL, 32765
FLORIO NICHOLAS J Agent 228 Hidden Hammock Cove, OVIEDO, FL, 32765
NTF ENTERPRISES, LLC Manager PO BOX 622541, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 228 Hidden Hammock Cove, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2019-04-22 2591 CONNECTION POINT, OVIEDO, FL 32765 -
LC AMENDMENT 2016-10-31 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 FLORIO, NICHOLAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 2591 CONNECTION POINT, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-18
LC Amendment 2016-10-31
REINSTATEMENT 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State