Search icon

SAN MARINO CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: SAN MARINO CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN MARINO CAPITAL 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: 28 May 2014 (11 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L14000085813
FEI/EIN Number 46-5764791

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

Address: 113 MAGNOLIA AVENUE, 207, SANFORD, FL, 32771, US
Mail Address: 113 MAGNOLIA AVENUE, 207, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD GORDON Manager 113 MAGNOLIA AVENUE SUITE 207, SANFORD, FL, 32771
ZANOTTI CARLO JR Authorized Member 113 MAGNOLIA AVENUE SUITE 207, SANFORD, FL, 32771
ZANOTTI DENIS Authorized Member 113 MAGNOLIA AVENUE SUITE 207, SANFORD, FL, 32771
Crawford Gordon Agent 113 MAGNOLIA AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
LC AMENDMENT 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 Crawford, Gordon -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 113 MAGNOLIA AVENUE, 207, SANFORD, FL 32771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
LC Amendment 2019-05-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State