Search icon

TUTTO MOTO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MARCELO CAETANO SANTOS AZEVEDO Managing Member 5300 W HILLSBORO BLVD STE 217, COCONUT CREEK, FL, 33073
GLOBAL TAX & ACCOUNTING, INC. Agent -

Events

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 -

Documents

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