Entity Name: | DE VITO FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jun 2014 (11 years ago) |
Document Number: | L14000072649 |
FEI/EIN Number | 46-5676081 |
Address: | 5372 NW COMMODORE TERRACE, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 5372 NW COMMODORE TERRACE, PORT ST. LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE VITO JOSEPH A | Agent | 5372 NW COMMODORE TERRACE, PORT ST. LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
DE VITO JOSEPH A | Manager | 5372 NW COMMODORE TERRACE, PORT ST. LUCIE, FL, 34983 |
DE VITO PHYLLIS A | Manager | 5372 NW COMMODORE TERRACE, PORT ST. LUCIE, FL, 34983 |
LOMBARDO LISA | Manager | 2130 COOK RD., CHARLTON, NY, 12019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2014-06-09 | DE VITO FAMILY HOLDINGS, LLC | No data |
REGISTERED AGENT NAME CHANGED | 2014-06-09 | DE VITO, JOSEPH A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State