Search icon

MILANO HOMES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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