Search icon

LIMONCELLO NORTH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LIMONCELLO NORTH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIMONCELLO NORTH HOLDINGS, 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: 22 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000047580
FEI/EIN Number 82-4547712

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

Address: 606 Abercorn Street, Savannah, GA, 31401, US
Mail Address: 606 Abercorn Street, Savannah, GA, 31401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ HEATHER J Manager 606 Abercorn Street, Savannah, GA, 31401
JIOLONE ANTONIO ASR Agent 606 Abercorn Street, Savannah, FL, 31401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 606 Abercorn Street, Savannah, GA 31401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 606 Abercorn Street, 5, Savannah, FL 31401 -
CHANGE OF MAILING ADDRESS 2019-03-12 606 Abercorn Street, Savannah, GA 31401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000279263 ACTIVE 1000000822538 VOLUSIA 2019-04-12 2039-04-17 $ 9,125.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State