Search icon

SFUMATO VILLA'S, LLC

Company Details

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

Agent

Name Role Address
GRISALES-RACINI OSCAR Agent 304 INDIAN TRACE, WESTON, FL, 33326

Manager

Name Role Address
PERCHIK ELIAS Manager 16850-112 Collins Ave, Sunny Isles Beach, FL, 33160

Events

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

Debts

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

Documents

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