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. |
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 |
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 |
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 |
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 | - | - |
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