Search icon

GIANNETTO & SONS CONSTRUCTION, LLC

Company Details

Entity Name: GIANNETTO & SONS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000174071
FEI/EIN Number 83-1820468
Address: 6768 10th Avenue North, Lake Worth, FL, 33467, US
Mail Address: 6768 10th Avenue North, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Giannetto Joseph CSr. Agent 6768 10th Avenue North, Lake Worth, FL, 33467

Manager

Name Role Address
GIANNETTO JOSEPH CSR. Manager 6768 10th Avenue North, Lake Worth, FL, 33467

Auth

Name Role Address
Merrigan Jonathan J Auth 6768 10th Avenue North, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006281 RONALD ROSSI ROOFING ACTIVE 2021-01-12 2026-12-31 No data 13755 74TH ST. N, WEST PALM BEACH, FL, 33412
G20000166026 RONALD ROSSI ROOFING INC. ACTIVE 2020-12-30 2025-12-31 No data 13755 74TH ST N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6768 10th Avenue North, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6768 10th Avenue North, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2021-04-30 6768 10th Avenue North, Lake Worth, FL 33467 No data
REINSTATEMENT 2020-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 Giannetto , Joseph C, Sr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-09-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-17
REINSTATEMENT 2019-10-14
Florida Limited Liability 2018-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State