Search icon

ERIN & ITALIA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ERIN & ITALIA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIN & ITALIA HOLDINGS, 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: 25 Jan 2010 (15 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L10000008995
FEI/EIN Number 46-2128409

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

Address: 2541 N Cedar Ln, Panama City, FL, 32405, US
Mail Address: 2541 North Cedar Lane, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moriarty Timothy Manager 2541 N. Cedar Lane, Panama City, FL, 32405
Moriarty Carol Manager 2541, Panama City, FL, 32405
Childree Elizabeth Manager 2541 N. Cedar Lane, Panama City, FL, 32405
BEASLEY ROBERT O Agent 226 EAST GOVERNMENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
CHANGE OF MAILING ADDRESS 2021-04-14 2541 N Cedar Ln, Panama City, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2541 N Cedar Ln, Panama City, FL 32405 -
REGISTERED AGENT NAME CHANGED 2018-11-12 BEASLEY, ROBERT O -
REINSTATEMENT 2018-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-11-12
REINSTATEMENT 2013-02-26
Florida Limited Liability 2010-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State