Search icon

CARMINE'S LA TRATTORIA RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: CARMINE'S LA TRATTORIA RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMINE'S LA TRATTORIA RESTAURANT 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: 30 Jun 2010 (15 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: L10000069827
FEI/EIN Number 273863113

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

Address: 11745 SHERRIE LANE, MIAMI, FL, 33183
Mail Address: 2401 PGA BLVD 172, PALM BEACH GARDENS, FL, 33410
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giardini Carmine Managing Member 2401 PGA BLVD 172, PALM BEACH GARDENS, FL, 33410
Giardini Carmine Agent 2401 PGA Blvd Ste 172, PBG, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113712 NOCHE KITCHEN & BAR EXPIRED 2016-10-19 2021-12-31 - 2401 PGA BLVD STE 172, PALM BEACH GARDENS, FL, 33410
G11000062828 CARMINE'S LA TRATTORIA EXPIRED 2011-06-22 2016-12-31 - 2401 PGA BOULEVARD, SUITE 100, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 Giardini, Carmine -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 2401 PGA Blvd Ste 172, PBG, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-04-06 11745 SHERRIE LANE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 11745 SHERRIE LANE, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001504266 TERMINATED 1000000540183 MIAMI-DADE 2013-09-30 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-07
Florida Limited Liability 2010-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State