Entity Name: | CORELLIS SPECIALTY FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORELLIS SPECIALTY FOODS 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: | 24 Aug 2009 (16 years ago) |
Date of dissolution: | 18 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2021 (4 years ago) |
Document Number: | L09000081577 |
FEI/EIN Number |
300507498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 E Highway 50 Ste 119, Clermont, FL, 34711, US |
Mail Address: | 614 E Highway 50 Ste 119, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Affrunti Cynthia S | Manager | 614 E Highway 50 Ste 119, Clermont, FL, 34711 |
Affrunti Cynthia S | President | 614 E Highway 50 Ste 119, Clermont, FL, 34711 |
AFFRUNTI GIUESEPPE | Agent | 614 E Highway 50 Ste 119, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 614 E Highway 50 Ste 119, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 614 E Highway 50 Ste 119, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 614 E Highway 50 Ste 119, Clermont, FL 34711 | - |
REINSTATEMENT | 2014-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-08-18 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-25 |
REINSTATEMENT | 2014-12-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State