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. |
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 |
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 |
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 | - | - |
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