Search icon

FRATELLI'S RESTAURANT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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