Search icon

PADANIA WINES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PADANIA WINES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADANIA WINES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2004 (21 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L04000061402
FEI/EIN Number 201524130

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

Address: 3400 MCINTOSH ROAD, FT2 #25 BLDG. F, BAYS 12 & 13, FORT LAUDERDALE, FL, 33316
Mail Address: 14871 NE 20TH AVE, MIAMI, FL, 33181
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PADANIA WINES LLC, NEW YORK 3212087 NEW YORK

Key Officers & Management

Name Role Address
POLILLO GIOVANNI Managing Member 1111 BRICKELL BAY DRIVE #2709, MIAMI, FL, 33131
POLILLO GIOVANNI Agent 14871 NE 20TH AVENUE, MIAMI, FL, 33181
ROMANI PIETRO Managing Member 47-25 40TH STREET APT. 2H, SUNNYSIDE, NY, 11104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-16 - -
CHANGE OF MAILING ADDRESS 2011-01-12 3400 MCINTOSH ROAD, FT2 #25 BLDG. F, BAYS 12 & 13, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 14871 NE 20TH AVENUE, MIAMI, FL 33181 -
AMENDMENT 2005-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-31 3400 MCINTOSH ROAD, FT2 #25 BLDG. F, BAYS 12 & 13, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2005-05-31 POLILLO, GIOVANNI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State