Search icon

ANTONETTI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ANTONETTI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONETTI PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L15000138273
FEI/EIN Number 47-4844519

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

Address: 825 bayshore dr, Pensacola, FL, 32507, US
Mail Address: 825 bayshore dr, Pensacola, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONETTI EMILIO A Vice President 825 bayshore dr, Pensacola, FL, 32507
Antonetti luz f President 825 bayshore dr, Pensacola, FL, 32507
ANTONETTI Luz F Agent 825 bayshore dr, Pensacola, FL, 32507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134195 STAGED & REDESIGNED ACTIVE 2020-10-15 2025-12-31 - 4927 EBENSBURG DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 825 bayshore dr, 1002, Pensacola, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 825 bayshore dr, 1002, Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2021-01-14 825 bayshore dr, 1002, Pensacola, FL 32507 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 ANTONETTI, Luz F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-02-10
Florida Limited Liability 2015-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State