Entity Name: | TUTTO MOTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUTTO MOTO 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. |
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: | 28 Feb 2011 (14 years ago) |
Date of dissolution: | 09 Jan 2025 (4 months ago) |
Last Event: | VOLUNTRY DISSOLUTION |
Event Date Filed: | 09 Jan 2025 (4 months ago) |
Document Number: | L11000025103 |
FEI/EIN Number |
275321039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCELO CAETANO SANTOS AZEVEDO | Managing Member | 5300 W HILLSBORO BLVD STE 217, COCONUT CREEK, FL, 33073 |
GLOBAL TAX & ACCOUNTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2025-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2015-08-14 | - | - |
LC AMENDMENT | 2013-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-01 | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-01 | GLOBAL TAX & ACCOUNTING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-01 | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-01 | 5300 W HILLSBORO BLVD, STE 217, COCONUT CREEK, FL 33073 | - |
Name | Date |
---|---|
CORLCVLDSI | 2025-01-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-12 |
LC Amendment | 2015-08-14 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-01 |
LC Amendment | 2013-04-15 |
ANNUAL REPORT | 2013-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State