Entity Name: | CINQUE FIGLIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CINQUE FIGLIE, 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: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 28 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | L07000010577 |
FEI/EIN Number |
800154534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54 Lakeview Ave, florham park, NJ, 07932, US |
Mail Address: | 54 Lakeview Ave, florham park, NJ, 07932, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTILE LESLIE | Managing Member | 54 LAKEVIEW AVE, FLORHAM PARK, NJ, 07932 |
CUNNIGHAM DONNA | Managing Member | 4 SUTTON PL, FLORHAM PARK, NJ, 07932 |
BOWDEN PATRICIA | Managing Member | 22 KENNEDTH CT, FLORHAM PARK, NJ, 07932 |
KEEFER JUDI | Managing Member | 712 OCEAN DUNES CIR, JUPITER, FL, 33477 |
DESANTIS MELANIE | Managing Member | 1 WITHERSPOON CT, MORRISTOWN, NJ, 07960 |
Barba Gail | Agent | 10481 S.E. Banyan Way, Teqesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-24 | 54 Lakeview Ave, florham park, NJ 07932 | - |
CHANGE OF MAILING ADDRESS | 2019-03-24 | 54 Lakeview Ave, florham park, NJ 07932 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-24 | Barba, Gail | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-24 | 10481 S.E. Banyan Way, Teqesta, FL 33469 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State