Search icon

CINQUE FIGLIE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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