Search icon

CELLINI RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: CELLINI RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CELLINI RESTAURANTS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000095134
FEI/EIN Number 203613297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5427 BAYSHORE BOULEVARD, TAMPA, FL, 33611
Mail Address: 5427 BAYSHORE BOULEVARD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMO MARLENA Manager 4003 S. WESTSHORE BLVD #3912, TAMPA, FL, 33611
AGRI JONATHAN Agent 5427 BAYSHORE BOULEVARD, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035050 THE BAKE EXPIRED 2012-04-12 2017-12-31 - 5427 BAYSHORE BLVD, TAMPA, FL, 33611
G12000035065 MARIO'S TRATTORIA & BAR EXPIRED 2012-04-12 2017-12-31 - 5427 BAYSHORE BLVD, TAMPA, FL, 33611
G09000121223 DOLCE EXPIRED 2009-06-15 2014-12-31 - 5427 BAYSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-14 5427 BAYSHORE BOULEVARD, TAMPA, FL 33611 -
LC AMENDMENT 2012-11-14 - -
REGISTERED AGENT NAME CHANGED 2012-11-14 AGRI, JONATHAN -
PENDING REINSTATEMENT 2012-01-12 - -
REINSTATEMENT 2012-01-11 - -
PENDING REINSTATEMENT 2011-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-05-14 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-04-10 - -

Documents

Name Date
LC Amendment 2012-11-14
REINSTATEMENT 2012-01-11
CORLCMMRES 2012-01-06
CORLCMMRES 2011-10-03
REINSTATEMENT 2008-05-14
Admin. Diss. for Reg. Agent 2008-05-05
Reg. Agent Resignation 2007-12-13
Off/Dir Resignation 2007-12-13
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State