Search icon

SAN ROCCO LLC - Florida Company Profile

Company Details

Entity Name: SAN ROCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN ROCCO 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: 24 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L20000088602
FEI/EIN Number 85-0546409

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

Address: 2063 Siesta Dr., Sarasota, FL, 34239, US
Mail Address: 2063 Siesta Dr., Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adamo Ciro Manager 2063 Siesta Dr., Sarasota, FL, 34239
Adamo Ciro Agent 2063 Siesta Dr, Sarasota, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120239 VINO VINO RESTAURANT ACTIVE 2021-09-16 2026-12-31 - 2063 SIESTA DR., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2063 Siesta Dr, Sarasota, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 4219 Mac Eachen Blvd, Sarasota, FL 34233 -
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 Adamo, Ciro -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-16 2063 Siesta Dr., Sarasota, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000047311 ACTIVE 1000001026466 SARASOTA 2025-01-15 2045-01-22 $ 5,005.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J24000455582 ACTIVE 1000001002828 SARASOTA 2024-07-12 2044-07-17 $ 13,960.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2025-02-03
REINSTATEMENT 2025-01-06
STATEMENT OF FACT 2024-06-07
AMENDED ANNUAL REPORT 2024-06-04
VOIDED ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-10-24
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State