Search icon

GIANIVO, LLC - Florida Company Profile

Company Details

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

GIANIVO, 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: 21 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: L13000042837
FEI/EIN Number 46-2376226

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

Address: 678 111TH AVE, NORTH NAPLES, FL, 34108, US
Mail Address: 678 111TH AVE, NORTH NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORI GUILLERMO E Managing Member 678 111TH AVE, NORTH NAPLES, FL, 34108
CARBALLO SILVIA VIVIANA Managing Member 678 111TH AVE, NORTH NAPLES, FL, 34108
REY LINDA V Manager 678 111TH AVE, NORTH NAPLES, FL, 34108
SALVATORI GUILLERMO E Agent 678 111TH AVE, NORTH NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 678 111TH AVE, NORTH NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-11-01 678 111TH AVE, NORTH NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 678 111TH AVE, NORTH NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-11-01 678 111TH AVE, NORTH NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2022-02-10 SALVATORI, GUILLERMO EDUARDO -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 678 111TH AVE, NORTH NAPLES, FL 34108 -
LC AMENDMENT 2013-03-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State