Search icon

HOME ITALIA, LLC - Florida Company Profile

Company Details

Entity Name: HOME ITALIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME ITALIA, 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: 20 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000054958
FEI/EIN Number 272652122

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

Address: 3600 NW 91ST WAY, HOLLYWOOD, FL, 33024
Mail Address: 3600 NW 91ST WAY, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBLATT KEVIN Managing Member 3600 NW 91 WAY, HOLLYWOOD, FL, 33024
GREENBLATT KEVIN S Agent 3600 NW 91ST WAY, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007917 G & G BY HOME ITALIA EXPIRED 2016-01-21 2021-12-31 - 3600 NW 91 WAY, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 3600 NW 91ST WAY, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2012-01-06 3600 NW 91ST WAY, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2012-01-06 GREENBLATT, KEVIN S -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 3600 NW 91ST WAY, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State