Search icon

DIGRAZIA'S LLC

Company Details

Entity Name: DIGRAZIA'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2011 (13 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: L11000123387
FEI/EIN Number 453708505
Address: 2500 TAMIAMI NORTH, SUITE 114, NAPLES, FL, 34113, US
Mail Address: 2500 TAMIAMI NORTH, SUITE 114, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAILLARD ASTRID Agent 2500 TAMIIAMI TRAIL NORTH, NAPLES, FL, 34103

Manager

Name Role Address
ASTRID MAILLARD Manager APT 11203-9096 CHULA VISTA ST, NAPLES, FL, 34113
david DIGRAZIA Manager 2500 TAMIAMI NORTH, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106426 PARIS EXPIRED 2011-10-31 2016-12-31 No data 2500 TAMIAMI TRAIL N, SUITE 114 & 115, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 2500 TAMIAMI NORTH, SUITE 114, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2012-06-12 2500 TAMIAMI NORTH, SUITE 114, NAPLES, FL 34113 No data
LC AMENDMENT 2012-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-09 MAILLARD, ASTRID No data
LC AMENDMENT AND NAME CHANGE 2011-11-04 DIGRAZIA'S LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-06-12
LC Amendment 2012-04-09
CORLCMMRES 2011-11-28
LC Amendment and Name Change 2011-11-04
Florida Limited Liability 2011-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State