Search icon

GALANTINI SAPORI, LLC - Florida Company Profile

Company Details

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

GALANTINI SAPORI, 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: 08 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: L12000127891
FEI/EIN Number 90-0895252

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

Address: 2055 RANGE RD, CLEARWATER, FL, 33765, US
Mail Address: 1000 PINEBROOK DRIVE, CLEARWATER, FL, 33755, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAZZANI MARIA C Manager 1000 PINEBROOK DRIVE, CLEARWATER, FL, 33755
GALANTINI GIAMPAOLO Manager 1000 PINEBROOK DRIVE, CLEARWATER, FL, 33755
GALANTINI ALESSANDRO Manager 1000 PINEBROOK DRIVE, CLEARWATER, FL, 33755
ARCIERI FRANCESCO Agent 33024 US HWY 19 NORTH, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120050 GALA'S GELATERIA EXPIRED 2018-11-07 2023-12-31 - 331 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-12 2055 RANGE RD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2023-01-12 ARCIERI, FRANCESCO -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 33024 US HWY 19 NORTH, PALM HARBOR, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 2055 RANGE RD, CLEARWATER, FL 33765 -
LC AMENDMENT 2019-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-13
LC Amendment 2019-09-03
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State