Search icon

DE GREGORIO LLC - Florida Company Profile

Company Details

Entity Name: DE GREGORIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE GREGORIO 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: 14 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L12000035899
FEI/EIN Number 32-0372693

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

Address: 4281 EXPRESS LANE - STE. N2017, SARASOTA, FL, 34249, US
Mail Address: 4281 EXPRESS LANE - STE. N2017, SARASOTA, FL, 34249, US
ZIP code: 34249
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE GREGORIO ANTONIO Manager 4281 EXPRESS LANE, STE N2017, SARASOTA, FL, 34238
DE GREGORIO DOROTA Manager 4281 EXPRESS LANE, STE N2017, SARASOTA, FL, 34238
PELTZMAN MARC DESQ Agent 118 E. JEFFERSON ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-31 - -
REGISTERED AGENT NAME CHANGED 2020-07-31 PELTZMAN, MARC D, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-07-31 118 E. JEFFERSON ST., ORLANDO, FL 32801 -
LC AMENDMENT 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 4281 EXPRESS LANE - STE. N2017, SARASOTA, FL 34249 -
CHANGE OF MAILING ADDRESS 2019-01-02 4281 EXPRESS LANE - STE. N2017, SARASOTA, FL 34249 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-17
CORLCRACHG 2020-07-31
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-14
LC Amendment 2019-01-02
ANNUAL REPORT 2018-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State