Entity Name: | FOOTPRINTS INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2018 (6 years ago) |
Document Number: | L14000121765 |
FEI/EIN Number | 47-1517333 |
Address: | 251 Crandon Blvd,, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 251 Crandon Blvd, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roberto Dilena | Agent | 1000 NW 57 Ct, MIAMI, FL, 33126 |
Name | Role | Address |
---|---|---|
TOGNINI ESTEBAN | Manager | 251 Crandon Blvd, APT 310, Key Biscayne, FL, 33149 |
SANTISO MARISA | Manager | 251 Crandon Blvd, APT 310, Key Biscayne, FL, 33149 |
Tognini Juan I | Manager | 251 Crandon Blvd,, KEY BISCAYNE, FL, 33149 |
Tognini Maria | Manager | 251 Crandon Blvd,, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-05 | Roberto, Dilena | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-05 | 1000 NW 57 Ct, Suite 1040, MIAMI, FL 33126 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-07-01 | 251 Crandon Blvd,, APT 310, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 251 Crandon Blvd,, APT 310, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State