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. |
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 |
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 |
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 | - | - |
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