Entity Name: | ANGELA'S GOURMET PASTA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELA'S GOURMET PASTA 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: | 20 Jan 2009 (16 years ago) |
Date of dissolution: | 02 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2023 (2 years ago) |
Document Number: | L09000005696 |
FEI/EIN Number |
300530060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6955 CARLISLE COURT, NAPLES, FL, 34109, US |
Mail Address: | 6955 CARLISLE COURT, 101, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBARDI ANGELA R | Manager | 6955 CARLISLE COURT, NAPLES, FL, 34109 |
LOMBARDI FRANCIS T | Agent | 6955 CARLISLE COURT, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000102227 | ANGELA'S GLUTEN FREE KITCHEN | EXPIRED | 2013-10-16 | 2018-12-31 | - | 4440 RIVERWATCH DRIVE #101, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 6955 CARLISLE COURT, D 241, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 6955 CARLISLE COURT, D 241, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 6955 CARLISLE COURT, D 241, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-05 | LOMBARDI, FRANCIS THOMAS | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State