Search icon

GALZERANO MACHINE TOOLS LLC - Florida Company Profile

Company Details

Entity Name: GALZERANO MACHINE TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALZERANO MACHINE TOOLS 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: 11 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000100389
FEI/EIN Number 83-4372541

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

Address: 8600 Commodity Cir. Suite 121, ORLANDO, FL, 32819, US
Mail Address: 8600 Commodity Cir. Suite 121, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUANES FILHO MARCELO Manager 14247 OASIS COVE BOULEVARD, WINDERMERE, FL, 34786
CLAUDIA LIMA TAX & ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-10-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 CLAUDIA LIMA TAX & ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2546 Auld Scot Blvd, Ocoee, FL 34761-8921 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8600 Commodity Cir. Suite 121, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-29 8600 Commodity Cir. Suite 121, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2021-12-22 GALZERANO MACHINE TOOLS LLC -
LC AMENDMENT AND NAME CHANGE 2020-02-27 GALZERANO MACHINE TOLLS LLC -

Documents

Name Date
LC Amendment 2023-10-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment and Name Change 2021-12-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
LC Amendment and Name Change 2020-02-27
Florida Limited Liability 2019-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State