Entity Name: | REGGIOLO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGGIOLO 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. |
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: | 02 Jul 2018 (7 years ago) |
Date of dissolution: | 16 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | L18000182563 |
FEI/EIN Number |
611899609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11397 SW 66TH ST, MIAMI, FL, 33173, US |
Mail Address: | 11397 SW 66TH ST, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTTA TANIA | Manager | 11397 SW 66TH ST, MIAMI, FL, 33173 |
TRAVERSA FRANCA | GENE | 11397 SW 66TH ST, MIAMI, FL, 33173 |
GRE.CO CONSULTING INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128348 | SEVILLA FC SOCCER ACADEMY OF COCONUT CREEK | EXPIRED | 2019-12-04 | 2024-12-31 | - | 6810 N STATE ROAD 7, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 11397 SW 66TH ST, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 11397 SW 66TH ST, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 11397 SW 66TH ST, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | GRE.CO CONSULTING INC | - |
LC AMENDMENT | 2019-10-04 | - | - |
LC AMENDMENT | 2018-12-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-12-02 |
AMENDED ANNUAL REPORT | 2019-10-21 |
LC Amendment | 2019-10-04 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-12-18 |
Florida Limited Liability | 2018-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State