Search icon

ALBERTO'S TREVI, LLC

Company Details

Entity Name: ALBERTO'S TREVI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L04000092211
FEI/EIN Number 010827079
Address: 3300 BONITA SPRINGS ROAD, UNIT 101-103, BONIT SPRINGS, FL, 34103
Mail Address: 3300 BONITA SPRINGS ROAD, UNIT 101-103, BONIT SPRINGS, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
IVANAJ ALBERT Agent 6225 GREEN BLVD, NAPLES, FL, 34116

Managing Member

Name Role Address
IVANAJ ALBERT Managing Member 6225 GREEN BLVD, NAPLES, FL, 34116

Director

Name Role Address
BYLYEU SAIMIR Director 8758 IBIS COVE CIR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-24 3300 BONITA SPRINGS ROAD, UNIT 101-103, BONIT SPRINGS, FL 34103 No data
CHANGE OF MAILING ADDRESS 2005-03-24 3300 BONITA SPRINGS ROAD, UNIT 101-103, BONIT SPRINGS, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2005-03-24 IVANAJ, ALBERT No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-24 6225 GREEN BLVD, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000448578 LAPSED 09-10909 COCE 51 BROWARD COUNTY 2010-03-02 2015-03-29 $4,296.83 U.S. FOODSERVICE, INC., 7598 N.W. 6TH AVENUE, BOCA RATON, FLORIDA 33487

Documents

Name Date
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-24
Florida Limited Liabilites 2004-12-21
Off/Dir Resignation 2004-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State