Search icon

CORSO INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: CORSO INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORSO INDUSTRIES, 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: 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: 21 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000137626
FEI/EIN Number 81-3344050

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

Address: 1105 Fort Clarke BLVD, GAINESVILLE, FL, 32606, US
Mail Address: 1105 Fort Clarke BLVD, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSO FRANK P Authorized Member 1105 Fort Clarke BLVD, GAINESVILLE, FL, 32606
Corso Frank P Agent 1105 Fort Clarke BLVD, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019776 SALON DES REFUSES EXPIRED 2019-02-08 2024-12-31 - 111 SE 1ST AVE, STE 217, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 1105 Fort Clarke BLVD, APT 210, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 1105 Fort Clarke BLVD, APT 210, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2021-03-27 1105 Fort Clarke BLVD, APT 210, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2021-03-27 Corso, Frank P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-08-14
REINSTATEMENT 2021-03-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State