Search icon

MIA'S ITAILIAN RESTAURANT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Gills Tye Managing Member 4772 Coronado Circle, CRESTVIEW, FL, 32539
Gills Tye Agent 4772 Coronado Circle, CRESTVIEW, FL, 32539

Events

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 - -

Documents

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