Search icon

IL BOCCONE LLC - Florida Company Profile

Company Details

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

IL BOCCONE 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 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L16000007160
FEI/EIN Number 81-1122462

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

Address: 35-15 FARRINGTON STREET, FLUSHING, NY, 11354
Mail Address: 35-15 FARRINGTON STREET, FLUSHING, NY, 11354
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECORA ANTONINO Manager 35-15 FARRINGTON STREET, FLUSHING, NY, 11354
Pecora Gianpietro Manager 35-15 FARRINGTON STREET, FLUSHING, NY, 11354
TPEC LLC Agent 509 N Federal hwy, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098243 RODEWAY INN ACTIVE 2021-07-28 2026-12-31 - 31-15 FARRINGTON STREET, FLUSHING, NY, 11354
G20000143964 QUALITY INN ACTIVE 2020-11-09 2025-12-31 - 35-15 FARRINGTON STREET, FLUSHING, NY, 11354

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-02 TPEC LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 509 N Federal hwy, Hollywood, FL 33020 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State