Entity Name: | COLPETTO CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Nov 2012 (12 years ago) |
Document Number: | L12000150322 |
FEI/EIN Number | 46-1485482 |
Address: | 12684 Sagewood Dr., Venice, FL, 34293, US |
Mail Address: | 165 Cypress St, MASSAPEQUA PARK, NY, 11762, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
98450089954DQ1ECF846 | L12000150322 | US-FL | GENERAL | ACTIVE | 2012-11-30 | |||||||||||||||||||
|
Legal | 2214 Windcrest Lake Cir, Orlando, US-FL, US, 32824 |
Headquarters | 2214 Windcrest Lake Cir, Orlando, US-FL, US, 32824 |
Registration details
Registration Date | 2022-03-14 |
Last Update | 2024-07-08 |
Status | LAPSED |
Next Renewal | 2023-03-14 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000150322 |
Name | Role | Address |
---|---|---|
KELLY SUSAN | Agent | 12684 Sagewood Dr, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
DELUCA NICHOLAS | Managing Member | 165 Cypress St, MASSAPEQUA PARK, NY, 11762 |
Name | Role | Address |
---|---|---|
DeLuca Deanna M | Auth | 69 Forest Ave, Massapequa, NY, 11758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 12684 Sagewood Dr., Venice, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | KELLY, SUSAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 12684 Sagewood Dr, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 12684 Sagewood Dr., Venice, FL 34293 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State