Search icon

GIANNOCCARO REPRESENTATIONS LLC - Florida Company Profile

Company Details

Entity Name: GIANNOCCARO REPRESENTATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIANNOCCARO REPRESENTATIONS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000161643
FEI/EIN Number 61-1747685

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7703 WATER OAK CT, KISSIMMEE, FL, 34747, US
Mail Address: 7703 WATER OAK CT, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNOCCARO AUGUSTO Manager 7703 WATER OAK CT, KISSIMMEE, FL, 34747
RODRIGUES MERCEDES R Manager 7703 WATER OAK CT, KISSIMMEE, FL, 34747
GIANNOCCARO AUGUSTO Agent 7703 WATER OAK CT, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033149 GIAN HOME SERVICES EXPIRED 2017-03-28 2022-12-31 - 7901 KINGSPOINTE PKWY STE 12C, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 7703 WATER OAK CT, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-03-09 7703 WATER OAK CT, KISSIMMEE, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 7703 WATER OAK CT, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-09
Florida Limited Liability 2014-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State