Search icon

MINUTOLO HOME REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: MINUTOLO HOME REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINUTOLO HOME REMODELING, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000014358
FEI/EIN Number 46-4626083

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

Address: 2161 VICTORIA DRIVE, CLEARWATER, FL, 33763, US
Mail Address: 2161 VICTORIA DRIVE, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINUTOLO MICHAEL A President 2161 VICTORIA DRIVE, CLEARWATER, FL, 33763
MINUTOLO MICHAEL A Agent 2161 VICTORIA DRIVE, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 MINUTOLO, MICHAEL A -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 2161 VICTORIA DRIVE, CLEARWATER, FL 33763 -
LC AMENDMENT 2016-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 2161 VICTORIA DRIVE, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2016-07-19 2161 VICTORIA DRIVE, CLEARWATER, FL 33763 -
LC AMENDMENT 2016-05-09 - -
LC AMENDMENT 2015-08-26 - -

Documents

Name Date
REINSTATEMENT 2019-04-26
ANNUAL REPORT 2017-05-02
LC Amendment 2016-07-19
LC Amendment 2016-05-09
ANNUAL REPORT 2016-01-19
LC Amendment 2015-08-26
CORLCDSMEM 2015-08-03
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State