Entity Name: | SFUMATO VILLA'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SFUMATO VILLA'S, 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. |
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: | 31 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L05000032018 |
FEI/EIN Number |
202874797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE, 607, WESTON, FL, 33326 |
Mail Address: | 304 INDIAN TRACE, 607, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISALES-RACINI OSCAR | Agent | 304 INDIAN TRACE, WESTON, FL, 33326 |
PERCHIK ELIAS | Manager | 16850-112 Collins Ave, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 304 INDIAN TRACE, 607, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 304 INDIAN TRACE, 607, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 304 INDIAN TRACE, 607, WESTON, FL 33326 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001763904 | LAPSED | 2013-7718-CA-15 | MIAMI-DADE CIRCUIT COURT | 2013-12-13 | 2018-12-30 | $434,201.24 | ROBERTO NACCARATO, 824 84TH STREET, APARTMENT 2, MIAMI BEACH, FL 33141 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-09-25 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State