Entity Name: | SFUMATO VILLA'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L05000032018 |
FEI/EIN Number | 202874797 |
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 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 304 INDIAN TRACE, 607, WESTON, FL 33326 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 304 INDIAN TRACE, 607, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-05 | 304 INDIAN TRACE, 607, WESTON, FL 33326 | No data |
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 Feb 2025
Sources: Florida Department of State