Search icon

LL1 INC.

Company Details

Entity Name: LL1 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: P13000058092
FEI/EIN Number 46-3189976
Address: 13475 NW 12TH STREET, PEMBROKE PINES, FL 33028
Mail Address: 13475 NW 12TH STREET, PEMBROKE PINES, FL 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUGNARI, FRANCESCA Agent 13475 NW 12TH STREET, PEMBROKE PINES, FL 33028

President

Name Role Address
PORTELLI, LUCA President 13475 NW 12th Street, PEMBROKE PINES, FL 33028

Chief Executive Officer

Name Role Address
PORTELLI, LUCA Chief Executive Officer 13475 NW 12th Street, PEMBROKE PINES, FL 33028

Director

Name Role Address
Gazzolo, Matteo Director 1341 15th Street, Apt. 104 MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078789 JUST FROM ITALY EXPIRED 2013-08-07 2018-12-31 No data 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 13475 NW 12TH STREET, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2024-03-25 13475 NW 12TH STREET, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 13475 NW 12TH STREET, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2015-02-03 MUGNARI, FRANCESCA No data
AMENDMENT 2013-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State