Search icon

GIALDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: GIALDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIALDA, L.L.C. 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: 02 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (15 years ago)
Document Number: L99000003150
FEI/EIN Number 650956678

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

Address: 1298 N. PALM AVE., SARASOTA, FL, 34236
Mail Address: 1298 N. PALM AVE., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIGLIORINI GIOVANNI Agent 1298 N PALM AVE, SARASOTA, FL, 34236
MIGLIORINI GIOVANNI Manager 1298 N PALM AVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128589 CAFE EPICURE ACTIVE 2019-12-06 2029-12-31 - 1298 N PALM AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 1298 N PALM AVE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2006-04-26 MIGLIORINI, GIOVANNI -
REINSTATEMENT 2003-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 1298 N. PALM AVE., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2003-01-24 1298 N. PALM AVE., SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State