Entity Name: | GINZO BROTHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2015 (9 years ago) |
Document Number: | L14000112843 |
FEI/EIN Number | 47-1676658 |
Address: | 2117 SE 9TH TERRACE, CAPE CORAL, FL, 33990 |
Mail Address: | 2117 SE 9TH TERRACE, CAPE CORAL, FL, 33990 |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
aloia frank jJr. | Agent | 2254 1ST STREET, FORT MYERS, FL, 33901 |
Name | Role | Address |
---|---|---|
SIANO BRIAN | Managing Member | 2117 SE 9TH TERRACE, CAPE CORAL, FL, 33990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000133263 | EPIC TATTOO AND SUPPLIES | ACTIVE | 2017-12-06 | 2027-12-31 | No data | 3910, FORT MYERS, FL, 33901 |
G14000103954 | COFFEE & INK | EXPIRED | 2014-10-14 | 2019-12-31 | No data | 2117 S.E. 9TH TERRACE, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | aloia, frank j, Jr. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000450591 | ACTIVE | 1000001001809 | LEE | 2024-07-09 | 2044-07-17 | $ 3,104.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000196554 | ACTIVE | 1000000881703 | LEE | 2021-03-31 | 2041-04-28 | $ 1,341.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-15 |
REINSTATEMENT | 2015-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State