Entity Name: | J.M. ZITO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000146484 |
FEI/EIN Number | 47-1879329 |
Address: | 1120 little neck ct, NAPLES, FL, 34102, US |
Mail Address: | 1120 LITTLE NECK CT., naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piegel rOBERT | Agent | 4400 N FEDERAL HWY, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Derby Patricia L | Manager | 951 SPANISH CIRCLE APT 447, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
ZITO JEFFREY M | Managing Member | 951 SPANISH CIRCLE APT 447, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-20 | 1120 little neck ct, apt.E40, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-20 | 1120 little neck ct, apt.E40, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Piegel, rOBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4400 N FEDERAL HWY, SUITE 160, Boca Raton, FL 33431 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
Florida Limited Liability | 2014-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State