Search icon

IL MIO SOGNO LLC - Florida Company Profile

Company Details

Entity Name: IL MIO SOGNO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL MIO SOGNO 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 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000025183
FEI/EIN Number 262144732

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

Address: 4221 TAMIAMI TRAIL EAST, NAPLES, FL, 34112, US
Mail Address: 870 SOUTH COLLIER BLVD, PH-D, MARCO ISLAND, FL, 34145, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONGELLO FRED F MMB 8106 CHIANTI LANE, NAPLES, FL, 34114
MONGELLO MARIANNE F Agent 870 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900128 MONGELLO'S RESTAURANT & LOUNGE EXPIRED 2008-10-21 2013-12-31 - 870 SOUTH COLLIER BLVD, PH-D, MARCO ISLAND, FL, 34145
G08072900356 KJ'S RESTAURANT & LOUNGE EXPIRED 2008-03-12 2013-12-31 - 870 SOUTH COLLIER BLVD, PH-D, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-26 4221 TAMIAMI TRAIL EAST, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2011-07-26 MONGELLO, MARIANNE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-02-21
REINSTATEMENT 2011-07-26
ANNUAL REPORT 2009-04-13
Florida Limited Liability 2008-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State