Entity Name: | FRATELLI'S RESTAURANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRATELLI'S RESTAURANT, 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: | 02 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000064667 |
FEI/EIN Number |
262924316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 373 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US |
Mail Address: | 373 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULITA SUELA | Manager | 373 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
MULITA AGRON | Authorized Member | 373 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
MULITA SUELA | Authorized Member | 373 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
SERJANI JULIAN | Agent | 371 NORTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2021-07-15 | - | - |
LC AMENDMENT | 2016-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-25 | SERJANI, JULIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-25 | 371 NORTH ORANGE AVENUE, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2009-01-10 | 373 NORTH ORANGE AVENUE, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-10 | 373 NORTH ORANGE AVENUE, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-07-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-05-04 |
LC Amendment | 2016-08-25 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State