Search icon

LARKHILL RE, LLC - Florida Company Profile

Company Details

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

LARKHILL RE, 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: 24 Sep 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L12000121362
FEI/EIN Number 99-0381113

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

Address: 3711 1St Ave S, ST. PETERSBURG, FL, 33711, US
Mail Address: 3711 1St Ave S, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bosca Gianluca Auth Via Carlo Pirzio Biroli n. 58, Ciampino, 00043
Zanchetta Graziana Auth Via Carlo Pirzio Biroli n. 58, Ciampino, 00043
REMIDA MANAGEMENT LLC Manager -
B2B REGISTERED AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-23 B2B Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-23 201 Alhambra Circle, SUITE 1060, Coral Gables, FL 33134 -
MERGER 2020-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000209893
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 3711 1St Ave S, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2019-04-19 3711 1St Ave S, ST. PETERSBURG, FL 33711 -
LC AMENDMENT 2014-07-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-15
Merger 2020-12-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State