Search icon

REGGIOLO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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