Entity Name: | AUTUMN NUCCI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTUMN NUCCI 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2015 (10 years ago) |
Document Number: | L14000098112 |
FEI/EIN Number |
47-1231317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 19363 ROBERTSON ST, ORLANDO, FL, 32833, US |
Address: | 4750 THE GROVE DR. STE 148, SUITE 148, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAN AUTUMN EAMBR | Authorized Member | 19363 ROBERTSON ST., ORLANDO, FL, 32833 |
Roman AUTUMN E | Agent | 19363 ROBERTSON ST., ORLANDO, FL, 32833 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000135457 | ROMAN'S EVENT RENTAL | ACTIVE | 2021-10-07 | 2026-12-31 | - | 19363 ROBERTSON ST, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 4750 THE GROVE DR. STE 148, SUITE 148, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 4750 THE GROVE DR., SUITE 148, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 4750 THE GROVE DR., SUITE 148, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Roman, AUTUMN ELISA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 19363 ROBERTSON ST., ORLANDO, FL 32833 | - |
REINSTATEMENT | 2015-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000421741 | TERMINATED | 1000000828702 | ORANGE | 2019-06-11 | 2039-06-19 | $ 1,787.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000309193 | TERMINATED | 1000000823629 | ORANGE | 2019-04-23 | 2029-05-01 | $ 531.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000308922 | TERMINATED | 1000000823524 | ORANGE | 2019-04-22 | 2039-05-01 | $ 3,918.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
AMENDED ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-05-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
AMENDED ANNUAL REPORT | 2021-11-30 |
AMENDED ANNUAL REPORT | 2021-10-05 |
AMENDED ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2021-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State