Entity Name: | VILLA MARIA PASTA PIZZA PANINI L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLA MARIA PASTA PIZZA PANINI L.L.C. 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: | 07 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000001590 |
FEI/EIN Number |
264013122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1632 Arabian Lane, Palm Harbor, FL, 34685, US |
Mail Address: | 1632 Arabian Lane, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNINO LISA | Manager | 1632 Arabian Lane, Palm Harbor, FL, 34685 |
MANNINO RENATO | Manager | 1632 Arabian Lane, Palm Harbor, FL, 34685 |
MANNINO LISA | Agent | 1632 Arabian Lane, Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 1632 Arabian Lane, Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-07 | 1632 Arabian Lane, Palm Harbor, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2020-03-07 | 1632 Arabian Lane, Palm Harbor, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-07 | MANNINO, LISA | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State