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. |
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 |
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 |
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 | - |
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