Search icon

GIANCE PROPERTIES LLC - Florida Company Profile

Company Details

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

GIANCE 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: 18 Sep 2013 (12 years ago)
Date of dissolution: 05 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2025 (2 months ago)
Document Number: L13000132047
FEI/EIN Number APPLIED FOR

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

Address: 110 N FEDERAL HWY, 1211, FORT LAUDERDALE, FL, 33301, US
Mail Address: 110 N FEDERAL HWY, 1211, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAGLIA GIAN P Manager 110 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
FIORILLI MARIA C Manager 110 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
TENAGLIA JESSICA Agent 110 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 110 N FEDERAL HWY, 1211, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-27 110 N FEDERAL HWY, 1211, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 110 N FEDERAL HWY, 1211, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-01-15 TENAGLIA, JESSICA -
REINSTATEMENT 2018-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-05
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-01-15
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State