Search icon

TOZETTI, LLC - Florida Company Profile

Company Details

Entity Name: TOZETTI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TOZETTI, 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: 04 May 2017 (8 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: L17000099181
FEI/EIN Number 30-0989735

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

Address: 2301 LAKE DEBRA DR, # 112, ORLANDO, FL 32835
Mail Address: 2301 LAKE DEBRA DR, # 112, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPAIO TOZETTI, MARCUS VINICIUS Agent 2301 LAKE DEBRA DR, # 112, ORLANDO, FL 32835
SAMPAIO TOZETTI, MARCUS VINICIUS Authorized Member 2301 LAKE DEBRA DR, # 112 ORLANDO, FL 32835
SAMPAIO TOZETTI, MARCELO HENRIQUE Authorized Representative 2301 LAKE DEBRA DR, # 112 ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-26 SAMPAIO TOZETTI, MARCUS VINICIUS -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 2301 LAKE DEBRA DR, # 112, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2301 LAKE DEBRA DR, # 112, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-01-13 2301 LAKE DEBRA DR, # 112, ORLANDO, FL 32835 -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-05-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-13
REINSTATEMENT 2021-01-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-25
LC Amendment 2017-05-08
Florida Limited Liability 2017-05-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State