Entity Name: | RINELLI'S YELLOW TAIL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RINELLI'S YELLOW TAIL L.L.C. 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: | 30 Aug 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000086077 |
FEI/EIN Number |
203391512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NORTH 2ND STREET, FORT PIERCE, FL, 34950 |
Mail Address: | 413 NW SHEFFIELD CIR, PORT ST LUICE, FL, 34983 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLURA DOMENICK | Manager | 101 NORTH 2ND STREET, FORT PIERCE, FL, 34950 |
RINELLI DONALD J | Managing Member | 101 NORTH 2ND STREET, FORT PIERCE, FL, 34950 |
COLLURA DOMENICK | Treasurer | 101 NORTH 2ND STREET, FORT PIERCE, FL, 34950 |
RINELLI DONALD JMGRM | Agent | 413 NW SHEFFIELD CIR, PORT ST LUICE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 413 NW SHEFFIELD CIR, PORT ST LUICE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | RINELLI, DONALD J, MGRM | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 101 NORTH 2ND STREET, FORT PIERCE, FL 34950 | - |
LC AMENDMENT AND NAME CHANGE | 2010-11-23 | RINELLI'S YELLOW TAIL L.L.C. | - |
CHANGE OF MAILING ADDRESS | 2010-11-23 | 101 NORTH 2ND STREET, FORT PIERCE, FL 34950 | - |
CANCEL ADM DISS/REV | 2008-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000382907 | ACTIVE | 2015CA000641 | 19TH JUDICIAL CIRCUIT | 2021-06-23 | 2026-07-30 | $217,578.95 | PNC BANK, NA S/B/M/T HARBOR FEDERAL SAVINGS BANK, 201 E. 5TH STREET B1-BM01-03-5, CINCINNATI, OH 45202 |
J13001842484 | TERMINATED | 08-283-D2 | LEON | 2013-11-05 | 2018-12-31 | $2,059.68 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J13001842492 | TERMINATED | 08-283-D2 | LEON | 2013-11-05 | 2018-12-31 | $2,059.68 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-19 |
LC Amendment and Name Change | 2010-11-23 |
ANNUAL REPORT | 2010-06-16 |
ANNUAL REPORT | 2009-05-01 |
REINSTATEMENT | 2008-11-06 |
ANNUAL REPORT | 2007-07-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State