Entity Name: | DICESARE BROTHERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 03 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | L12000042697 |
FEI/EIN Number | 45-4888119 |
Address: | 7113 Dornough Ln, Bradenton, FL, 34202, US |
Mail Address: | 7113 Dornough Ln, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICESARE JAMES A | Agent | 7113 Dornough Ln, Bradenton, FL, 34202 |
Name | Role | Address |
---|---|---|
DICESARE JAMES A | Manager | 7113 Dornough Ln, Bradenton, FL, 34202 |
DICESARE THOMAS A | Manager | 10901 NW 36TH PL, GAINESVILLE, FL, 326064939 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 7113 Dornough Ln, Bradenton, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 7113 Dornough Ln, Bradenton, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 7113 Dornough Ln, Bradenton, FL 34202 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-03 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-24 |
Florida Limited Liability | 2012-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State