Search icon

LITTLE ITALY OF INVERNESS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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