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. |
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 |
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 |
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 |
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 | - |
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