Search icon

GIOVANNI AND SONS LLC - Florida Company Profile

Company Details

Entity Name: GIOVANNI AND SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIOVANNI AND SONS 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: 08 May 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L19000125368
FEI/EIN Number 84-1800120

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

Address: 50 N Laura St Ste 2500, Jacksonville, FL, 32202, US
Mail Address: 50 N Laura St Ste 2500, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONFANTI MARCO Authorized Representative 1850 N LAURA ST UNIT 2, JACKSONVILLE, FL, 32206
BONFANTI MARCO A Agent 1850 N LAURA ST UNIT 2, JACKSONVILLE, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084982 NEHOA ACTIVE 2024-07-16 2029-12-31 - 50 N LAURA ST STE 2500, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1850 N LAURA ST UNIT 2, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 50 N Laura St Ste 2500, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-08-07 50 N Laura St Ste 2500, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 21049 County Road 561, Clermont, FL 34715 -
LC NAME CHANGE 2021-06-01 GIOVANNI AND SONS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-21
LC Name Change 2021-06-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State