Search icon

TFG ITALY L.L.C. - Florida Company Profile

Company Details

Entity Name: TFG ITALY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TFG ITALY L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000112349
FEI/EIN Number 81-4819838

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

Address: 10142 Sweetgrass, Unit 411, Naples, FL, 34104, US
Mail Address: 10142 Sweetgrass, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGANTINI GIANLUCA Manager 850 CENTRAL AVE, Naples, FL, 34102
GARGANTINI GIANLUCA Agent 10142 SWEETGRASS CIR, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000078601 SANIFIGATE ACTIVE 2020-07-06 2025-12-31 - 1900 N BAYSHORE DR, 4412, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 10142 Sweetgrass, Unit 411, Naples, FL 34104 -
REINSTATEMENT 2023-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-27 10142 Sweetgrass, Unit 411, Naples, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 10142 SWEETGRASS CIR, 106, NAPLES, FL 34104 -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-03 - -
REGISTERED AGENT NAME CHANGED 2020-07-03 GARGANTINI, GIANLUCA -

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-07-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-12
Florida Limited Liability 2016-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State