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 |
Name | Role | Address |
---|---|---|
DRAGONETTI FABIANA l | Agent | 3143 bent creek dr, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
DRAGONETTI FABIANA | Authorized Person | 3143 Bent Creek Dr., Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
Dragonetti Vito | Vice President | 518 OAKFIELD DR., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
Adams Timothy G | Secretary | 1001 Pleasent Pine Ct., Valrico, FL, 33596 |
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 |
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 |
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 |
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