Search icon

TEATRO MARTINI LLC - Florida Company Profile

Company Details

Entity Name: TEATRO MARTINI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEATRO MARTINI 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: 11 Jan 2008 (17 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: L08000004067
FEI/EIN Number 264437820

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7600 Beach Blvd., Att.: Dan Falls - Vice President, Buena Park, CA, 90620, US
Mail Address: 7600 Beach Blvd., Att.: Dan Falls - Vice President, Buena Park, CA, 90620, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falls Dan Manager 7600 Beach Boulevard, Buena Park, CA, 90620
CARTER ANTHONY Secretary 6400 Carrier Dr, Orlando, FL, 32819
ANDERSON WENDY Agent 1353 PALMETTO AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7600 Beach Blvd., Att.: Dan Falls - Vice President, Buena Park, CA 90620 -
CHANGE OF MAILING ADDRESS 2018-05-01 7600 Beach Blvd., Att.: Dan Falls - Vice President, Buena Park, CA 90620 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-04 1353 PALMETTO AVENUE, SUITE 200, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-08-04 ANDERSON, WENDY -
REINSTATEMENT 2015-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-10-22
REINSTATEMENT 2015-08-23
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State