Search icon

DIAVOLO CATERING LLC - Florida Company Profile

Company Details

Entity Name: DIAVOLO CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAVOLO CATERING 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: 04 Jan 2010 (15 years ago)
Date of dissolution: 01 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2020 (4 years ago)
Document Number: L10000000590
FEI/EIN Number 271603302

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

Address: 8400 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: 8400 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
CIRACI ANTOINETTE Managing Member 8400 SEMINOLE BLVD, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004630 DC FOODS EXPIRED 2012-01-13 2017-12-31 - 1958 GEORGIA CIRCLE N, CLEANWATER, FL, 33760
G12000004628 CAPO DE MONTE DELI & GROCERIA EXPIRED 2012-01-13 2017-12-31 - 8400 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-07 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 8400 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REINSTATEMENT 2012-01-09 - -
CHANGE OF MAILING ADDRESS 2012-01-09 8400 SEMINOLE BLVD, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-17
REINSTATEMENT 2012-01-09
CORLCMMRES 2010-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State