Search icon

GUSTOSO PRODUCTS, LLC

Company Details

Entity Name: GUSTOSO PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2015 (9 years ago)
Date of dissolution: 14 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: L15000184147
FEI/EIN Number 81-3751853
Address: 8360 Currency Dr. Unit 2, Riviera Beach, FL, 33404, US
Mail Address: 6231 PGA BLVD, STE 104-113, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WASSERMAN JONATHAN Agent 4903 MIDTOWN LN STE 3210, PALM BEACH GARDENS, FL, 33418

Chief Operating Officer

Name Role Address
WASSERMAN JONATHAN Chief Operating Officer 6231 PGA Blvd Ste 104-113, Palm Beach Gardens, FL, 33418

Chief Executive Officer

Name Role Address
INTERNICOLA PAOLO Chief Executive Officer 16597 FERRIERS CT, LEESBURG, VA, 20176

Chief Financial Officer

Name Role Address
Cipollina Daniele Chief Financial Officer Via Pignatelli Aragona 13, Palermo, PA, 90100

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P17000091265. CONVERSION NUMBER 300000175813
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 8360 Currency Dr. Unit 2, Riviera Beach, FL 33404 No data
REINSTATEMENT 2016-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 WASSERMAN, JONATHAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2016-08-19 GUSTOSO PRODUCTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-19 4903 MIDTOWN LN STE 3210, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-24
LC Amendment and Name Change 2016-08-19
Florida Limited Liability 2015-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State