Entity Name: | LITTLE ITALY OF INVERNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LITTLE ITALY OF INVERNESS, 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: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000076125 |
FEI/EIN Number |
260636826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 N APOPKA AVE, INVERNESS, FL, 34450, US |
Mail Address: | 124 N APOPKA AVE, INVERNESS, FL, 34450, US |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALI ALFREDO | Managing Member | 124 N APOPKA AVE, INVERNESS, FL, 34450 |
CALI DOMENICA M | Managing Member | 124 N APOPKA AVE, INVERNESS, FL, 34450 |
Cali, Alfredo | Agent | 124 N APOPKA AVE, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 124 N APOPKA AVE, INVERNESS, FL 34450 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Cali, Alfredo | - |
LC DISSOCIATION MEM | 2018-09-10 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CONVERSION | 2007-07-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000034030. CONVERSION NUMBER 500000067295 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-02 |
CORLCDSMEM | 2018-09-10 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State