Search icon

RISTORANTE D'ANGELI, LLC

Company Details

Entity Name: RISTORANTE D'ANGELI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000056330
FEI/EIN Number 20-0523137
Address: 564 Parkwood Lane, Naples, FL 34103
Mail Address: 564 Parkwood Lane, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS F. HUDGINS, PLLC Agent 791 10TH STREET SOUTH, SUITE B, NAPLES, FL 34102

Managing Member

Name Role Address
Bayer, William D Managing Member 564 Parkwood Lane, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 564 Parkwood Lane, Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2014-04-30 564 Parkwood Lane, Naples, FL 34103 No data
REINSTATEMENT 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000326606 LAPSED 09-3883-CC COLLIER COUNTY 2010-06-30 2017-05-01 $5053.86 COLONIAL REPAIR NAPLES, LLC, 2035 MORNING SUN LANE, NAPLES, FL 34119
J06000238472 TERMINATED 1000000035296 4119 0917 2006-10-10 2011-10-18 $ 13,332.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000204946 TERMINATED 1000000033292 4098 1636 2006-08-31 2011-09-13 $ 48,830.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000077045 TERMINATED 1000000019580 3944 4071 2005-12-09 2011-04-12 $ 52,336.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2004-04-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State