Search icon

LUCIANO PETINATTI LLC - Florida Company Profile

Company Details

Entity Name: LUCIANO PETINATTI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCIANO PETINATTI 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: 28 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L19000086869
FEI/EIN Number 83-4341875

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

Address: 4627 WOODLOT CT, ORLANDO, FL, 32835, US
Mail Address: 4627 WOODLOT CT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETINATTI LUCIANO O Authorized Member 4627 WOODLOT CT, ORLANDO, FL, 32835
De Araujo Lino PetinLigia Regina Authorized Member 4627 WOODLOT CT, ORLANDO, FL, 32835
Ligia R A L Petinatti Agent 4627 WOODLOT CT, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063163 CLICK VACATION HOME EXPIRED 2019-05-31 2024-12-31 - 727 MARSH REED DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Ligia R A L Petinatti -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4627 WOODLOT CT, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-07-08 4627 WOODLOT CT, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 4627 WOODLOT CT, ORLANDO, FL 32835 -
LC AMENDMENT 2020-09-11 - -
LC AMENDMENT 2020-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-10
LC Amendment 2020-09-11
LC Amendment 2020-08-06
ANNUAL REPORT 2020-03-03
Florida Limited Liability 2019-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State