Entity Name: | MIA'S ITAILIAN RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIA'S ITAILIAN RESTAURANT 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: | 07 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000077411 |
FEI/EIN Number |
821341407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2203 S. FERDON BLVD., CRESTVIEW, FL, 32536, US |
Mail Address: | 4772 Coronado Circle, CRESTVIEW, FL, 32539, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gills Tye | Managing Member | 4772 Coronado Circle, CRESTVIEW, FL, 32539 |
Gills Tye | Agent | 4772 Coronado Circle, CRESTVIEW, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2017-05-02 | MIA'S ITAILIAN RESTAURANT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4772 Coronado Circle, CRESTVIEW, FL 32539 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 2203 S. FERDON BLVD., CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 2203 S. FERDON BLVD., CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Gills, Tye | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-07-09 | - | - |
LC AMENDMENT | 2006-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
LC Name Change | 2017-05-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-20 |
REINSTATEMENT | 2011-04-28 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State