Search icon

TOM FIELLO, LLC - Florida Company Profile

Company Details

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

TOM FIELLO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2012 (13 years ago)
Document Number: L12000004594
FEI/EIN Number 37-1661194

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

Address: 405 TIMAQUAN TR, EDGEWATER, FL, 32132, US
Mail Address: 1721 VICTORY PALM DRIVE, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELLO TOM President 1721 VICTORY PALM DRIVE, EDGEWATER, FL, 32132
VELA GARY Chief Executive Officer 122 RHODEN LN, WINTER SPRINGS, FL, 32708
FIELLO THOMAS E Agent 1721 VICTORY PALM DRIVE, EDGEWATER, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112877 CUSTOM STAIRS ACTIVE 2024-09-10 2029-12-31 - 1721 VICTORY PALM DRIVE, EDGEWATER, FL, 32132
G24000112887 STAIR BUILDERS ACTIVE 2024-09-10 2029-12-31 - 1721 VICTORY PALM DRIVE, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 405 TIMAQUAN TR, SUITE 7, EDGEWATER, FL 32132 -
REGISTERED AGENT NAME CHANGED 2023-04-10 FIELLO, THOMAS E -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State