Entity Name: | SELLITTO HOLDINGS U.S.A. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L11000133297 |
FEI/EIN Number | 90-0777382 |
Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 8570 PASCAL GAGNON, MONTREAL, QC, HIP-1-Y9, CA |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sellitto Filippo | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
SELLITTO FILIPPO | Managing Member | 8570 PASCAL GAGNON, MONTREAL, QC, HIP1Y9 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 4000 Hollywood Blvd, Suite 765-s, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | Sellitto, Filippo | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 4000 Hollywood Blvd, Suite 765-s, Hollywood, FL 33021 | No data |
REINSTATEMENT | 2019-01-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 4000 Hollywood Blvd, Suite 765-s, Hollywood, FL 33021 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000121294 | TERMINATED | 1000000394777 | PALM BEACH | 2012-12-19 | 2033-01-16 | $ 376.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2019-01-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State