Search icon

LUCERTOLA, LLC - Florida Company Profile

Company Details

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

LUCERTOLA, 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000116100
FEI/EIN Number 454023989

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

Address: 1417 S. FEDERAL H'WAY BLDG2, BOYNTON BEACH, FL, 33435
Mail Address: 1417 S. FEDERAL H'WAY BLDG2, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI ALESSANDRO Manager 185 NE 4TH AVE. APT. 314 E, DELRAY BEACH, FL, 33483
SILVESTRI ALESSANDRO Agent 185 NE 4TH AVE., DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117213 BAD RAGAZ HALLE & BIERGARTEN EXPIRED 2011-12-05 2016-12-31 - 1417 N. FEDERAL HWY., BLDG. 1, UNITS 1411-1419, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-11 1417 S. FEDERAL H'WAY BLDG2, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2012-07-11 1417 S. FEDERAL H'WAY BLDG2, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2014-08-07
REINSTATEMENT 2013-02-14
Florida Limited Liability 2011-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State