Entity Name: | MILANO HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILANO HOMES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 31 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2020 (4 years ago) |
Document Number: | L13000170168 |
FEI/EIN Number |
46-4325096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 WALLACE AVE., SARASOTA, FL, 34237, US |
Mail Address: | 100 WALLACE AVE., SARASOTA, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rossi Andrea L | Managing Member | 32 SOUTH OSPREY AVENUE, SARASOTA, FL, 34236 |
Torrani Orsola | Manager | 32 SOUTH OSPREY AVENUE, SARASOTA, FL, 34236 |
Longo Alessandro | Manager | 32 SOUTH OSPREY AVENUE, SARASOTA, FL, 34236 |
ROSSI ANDREA | Agent | 100 WALLACE AVE #240, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-24 | 100 WALLACE AVE., SUITE #240, SARASOTA, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 100 WALLACE AVE., SUITE #240, SARASOTA, FL 34237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-28 | 100 WALLACE AVE #240, SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-28 | ROSSI, ANDREA | - |
LC STMNT OF RA/RO CHG | 2019-08-28 | - | - |
LC STMNT OF AUTHORITY | 2015-04-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-31 |
ANNUAL REPORT | 2020-01-20 |
CORLCRACHG | 2019-08-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-11 |
CORLCAUTH | 2015-04-13 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State