Search icon

FABIO BRUNO USA, LLC - Florida Company Profile

Company Details

Entity Name: FABIO BRUNO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FABIO BRUNO USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L19000025309
FEI/EIN Number 83-3736825

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

Address: 27911 Crown Lake Boulevard, Bonita Springs, FL, 34135, US
Mail Address: 27911 Crown Lake Boulevard, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO JOHN W Manager 28654 San Galgano Way, Bonita Springs, FL, 34135
GALLO JOHN-CARLO Manager 2862 BALLESTEROS LANE, TRUSTIN, CA, 92782
BRUNO FABIO Manager AV DAS AMERICAS 3665 LJ 232/236 BARRA DA T, RO DE JANEIRO, BRASIL
TOGEL GREGORY R Manager 4460 Post Avenue, MIAMI, FL, 33140
Gallo John W Agent 27911 CROWN LAKE BLVD STE 200, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 27911 Crown Lake Boulevard, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-04-25 27911 Crown Lake Boulevard, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Gallo, John W -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 27911 CROWN LAKE BLVD STE 200, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2021-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-11
REINSTATEMENT 2021-02-10
Florida Limited Liability 2019-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State