Entity Name: | NAPA GRAPPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPA GRAPPA, 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: | 05 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L09000075324 |
FEI/EIN Number |
270853993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 West Las Olas Blvd, Fort Lauderdale, FL, 33312, US |
Mail Address: | 610 West Las Olas Blvd, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DITOCCO ANTHONY | Manager | 610 West Las Olas Blvd, Fort Lauderdale, FL, 33312 |
DiTocco Anthony | Agent | 610 West Las Olas Blvd, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 610 West Las Olas Blvd, Apt 919 DiTocco, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 610 West Las Olas Blvd, Apt 919 DiTocco, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | DiTocco, Anthony | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 610 West Las Olas Blvd, apt 919 DiTocco, FORT LAUDERDALE, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State