Search icon

SANTINO-SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SANTINO-SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTINO-SERVICE, L.L.C. 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: 20 Mar 2015 (10 years ago)
Date of dissolution: 13 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2022 (3 years ago)
Document Number: L15000050513
Address: 18956 NE 4th Court, Miami, FL, 33179, US
Mail Address: 18956 NE 4th Court, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANE EVGENIY Authorized Member 18956 NE 4th court, Miami, FL, 33179
CATANE EVGENIY Agent 18956 NE 4th Court, Miami, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 18956 NE 4th Court, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 18956 NE 4th Court, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-29 18956 NE 4th Court, Miami, FL 33179 -
LC AMENDMENT 2015-09-04 - -
LC AMENDMENT 2015-06-12 - -
LC AMENDMENT 2015-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000645097 ACTIVE CACE 21 004307 BROWARD CO 2021-12-08 2026-12-16 $116,173.79 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-13
CORLCDSMEM 2019-05-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
LC Amendment 2015-09-04
LC Amendment 2015-06-12
LC Amendment 2015-06-01
Florida Limited Liability 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State