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