Search icon

TOMMYPIETRO, LLC - Florida Company Profile

Company Details

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

TOMMYPIETRO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2012 (13 years ago)
Date of dissolution: 09 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2023 (2 years ago)
Document Number: L12000118691
FEI/EIN Number 99-0380774

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

Address: 515 BROADHOLLOW RD. STE 800, C/O PALMETTO, MOLLO ET AL, MELVILLE, NY, 11747, US
Mail Address: 515 BROADHOLLOW RD. STE 800, C/O PALMETTO, MOLLO ET AL, MELVILLE, NY, 11747, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZZALA DONATELLA Manager 515 BROADHOLLOW ROAD, STE 800, MELVILLE, NY, 11747
Pizzala Donatella Agent 2901 W. Cypress Creek Road, Ft. Lauderdale, FL, 333091113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 515 BROADHOLLOW RD. STE 800, C/O PALMETTO, MOLLO ET AL, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2021-04-29 515 BROADHOLLOW RD. STE 800, C/O PALMETTO, MOLLO ET AL, MELVILLE, NY 11747 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 2901 W. Cypress Creek Road, 120, Ft. Lauderdale, FL 33309-1113 -
REGISTERED AGENT NAME CHANGED 2016-12-20 Pizzala, Donatella -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State