Search icon

GIOMICHAEL LLC - Florida Company Profile

Company Details

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

GIOMICHAEL 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: 08 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L15000152514
FEI/EIN Number 47-5049514

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

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

Key Officers & Management

Name Role Address
DRAGONETTI FABIANA Authorized Person 3143 Bent Creek Dr., Valrico, FL, 33596
Dragonetti Vito Vice President 518 OAKFIELD DR., BRANDON, FL, 33511
Adams Timothy G Secretary 1001 Pleasent Pine Ct., Valrico, FL, 33596
DRAGONETTI FABIANA l Agent 3143 bent creek dr, 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 - 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 -
REINSTATEMENT 2017-04-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 DRAGONETTI, FABIANA l -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-10-16 - -

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57965
Current Approval Amount:
57965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58359.48
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81154
Current Approval Amount:
81154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81652.04

Date of last update: 02 May 2025

Sources: Florida Department of State