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. |
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 |
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 |
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 | - | - |
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