Search icon

GIOMICHAEL LLC

Company Details

Entity Name: GIOMICHAEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L15000152514
FEI/EIN Number 47-5049514
Address: 518 OAKFIELD DR., BRANDON, FL, 33511, US
Mail Address: 518 OAKFIELD DR., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DRAGONETTI FABIANA l Agent 3143 bent creek dr, Valrico, FL, 33596

Authorized Person

Name Role Address
DRAGONETTI FABIANA Authorized Person 3143 Bent Creek Dr., Valrico, FL, 33596

Vice President

Name Role Address
Dragonetti Vito Vice President 518 OAKFIELD DR., BRANDON, FL, 33511

Secretary

Name Role Address
Adams Timothy G Secretary 1001 Pleasent Pine Ct., Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012372 ALLEGRIA ITALIANA ACTIVE 2020-01-27 2025-12-31 No data 518 OAKFIELD DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 3143 bent creek dr, Valrico, FL 33596 No data
REINSTATEMENT 2017-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-03 DRAGONETTI, FABIANA l No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000157848 TERMINATED 1000000863844 HILLSBOROU 2020-03-09 2040-03-11 $ 4,381.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-04-03
LC Amendment 2015-10-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State