Search icon

ITALY'S FINEST PIZZERIA LLC - Florida Company Profile

Company Details

Entity Name: ITALY'S FINEST PIZZERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALY'S FINEST PIZZERIA 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L09000053946
FEI/EIN Number 270310068

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

Address: 6014 N. 9TH AVE, PENSACOLA, FL, 32504, US
Mail Address: P.O. BOX 10700, PENSACOLA, FL, 32524, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBELLA JOSEPH Managing Member 5037 AVOCET LANE, PENSACOLA, FL, 32514
DIBELLA SALVATORE Managing Member 9340 SCENIC HWY, PENSACOLA, FL, 32514
DIBELLA JOE Agent 5037 AVOCET LANE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 6014 N. 9TH AVE, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 5037 AVOCET LANE, PENSACOLA, FL 32514 -
LC AMENDMENT AND NAME CHANGE 2011-03-11 ITALY'S FINEST PIZZERIA LLC -
REGISTERED AGENT NAME CHANGED 2011-03-11 DIBELLA, JOE -
CHANGE OF MAILING ADDRESS 2011-03-07 6014 N. 9TH AVE, PENSACOLA, FL 32504 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81984
Current Approval Amount:
81984
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82168.18
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58500
Current Approval Amount:
58500
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58987.23

Date of last update: 02 Jun 2025

Sources: Florida Department of State