Search icon

D'AMICO & SONS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: D'AMICO & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 May 2003 (22 years ago)
Branch of: D'AMICO & SONS, LLC, MINNESOTA (Company Number b2d89244-9ed4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (15 years ago)
Document Number: M03000001678
FEI/EIN Number 113688751

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

Mail Address: 275 Market Street, Suite 411, Mpls, MN, 55405, US
Address: 4691 9TH STREET #A, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
D'AMICO RICHARD Chief Executive Officer 429 SECOND STREET SOUTH, NAPLES, FL, 34102
D'AMICO LARRY President 15950 Portico Drive, Wayzata, MN, 55391
SMITH PAUL Chief Financial Officer 1921 DREW AVENUE SOUTH, MINNEAPOLIS, MN, 55416
D'AMICO RICHARD Agent 429 SECOND STREET SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128079 ZIGGY D'AMICO'S WHISKEY BAR & DINER ACTIVE 2020-10-02 2025-12-31 - 4691 9TH ST N, #A, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-25 4691 9TH STREET #A, NAPLES, FL 34103 -
REINSTATEMENT 2010-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-26 4691 9TH STREET #A, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-26 429 SECOND STREET SOUTH, NAPLES, FL 34102 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-24 D'AMICO, RICHARD -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State