Search icon

LANCELLOTTI PROPERTIES, LLC - Florida Company Profile

Company Details

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

LANCELLOTTI PROPERTIES, 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: 06 May 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L13000066163
FEI/EIN Number 38-3906124

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

Mail Address: C/O MICHELLE PICCIOLO, 1370 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
Address: 1611 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCIOLO MICHELLE Manager C/O MICHELLE PICCIOLO, MIAMI BEACH, FL, 33139
LANCELLOTTI RINA Member VIA GIORGIO ARCOLEO, NAPOLI, 80121
LANCELLOTTI LUCIA Member VIA S. STEFANO 6, NAPOLI, NA, 80127
PICCIOLO MICHELLE Agent C/O MICHELLE PICCIOLO, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 1611 MICHIGAN AVE, APT 25, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-08 1611 MICHIGAN AVE, APT 25, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 C/O MICHELLE PICCIOLO, 1370 WASHINGTON AVENUE, 302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-01-14 PICCIOLO, MICHELLE -
LC DISSOCIATION MEM 2017-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
CORLCDSMEM 2017-12-18
AMENDED ANNUAL REPORT 2017-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State