Search icon

GIANNI O INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GIANNI O INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANNI O INVESTMENTS, 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L10000121410
FEI/EIN Number 274024189

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

Address: 5000 Royal Marco Way, MARCO ISLAND, FL, 34145, US
Mail Address: 806 AMBRIANCE DR., BURR RIDGE, IL, 60527
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliverio Anthony J Auth P.O. Box 703, MARCO ISLAND, FL, 34146
Oliverio John D Auth 806 AMBRIANCE DR., BURR RIDGE, IL, 60527
Oliverio John D Agent 5000 Royal Marco Way, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-03-05 Oliverio, John D -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 5000 Royal Marco Way, Unit 335, MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-10 5000 Royal Marco Way, Unit 335, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2011-04-14 5000 Royal Marco Way, Unit 335, MARCO ISLAND, FL 34145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State