Search icon

GIOVANELLO LLC - Florida Company Profile

Company Details

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

GIOVANELLO 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 04 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L11000021118
FEI/EIN Number 990364189

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

Address: 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065, US
Mail Address: 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAVIA VELLUDO JUNQUEIRA ZANELLO Manager 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065
ROMAR SPRINGS LLC Agent -
GIOVANNI VICENZO GIORGIO ROMANO Manager 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-04 - -
LC AMENDMENT 2021-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-11-09 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2021-11-09 ROMAR SPRINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 3111 N UNIVERSITY DR STE 105, CORAL SPRINGS, FL 33065 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-04
ANNUAL REPORT 2022-02-08
LC Amendment 2021-11-09
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State