Entity Name: | DVAM FOODS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DVAM FOODS 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: | 27 Aug 2010 (15 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L10000090734 |
FEI/EIN Number |
273349793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1812 S. OSPREY AVE., SARASOTA, FL, 34239, US |
Mail Address: | 1812 S. OSPREY AVE., SARASOTA, FL, 34239 |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTA LUCIA MICHAEL | Managing Member | 6091 MEDICI COURT SUITE 307, SARASOTA, FL, 34239 |
SANTA LUCIA MICHAEL | Agent | 1812 S. OSPREY AVE., SARASOTA, FL, 34239 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000081930 | LUCIAS PIZZA BAR GRILL | EXPIRED | 2010-09-07 | 2015-12-31 | - | 1812 SOUTH OSPREY AVE, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-05 | 1812 S. OSPREY AVE., SARASOTA, FL 34239 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 1812 S. OSPREY AVE., SARASOTA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | SANTA LUCIA, MICHAEL | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000535293 | TERMINATED | 1000000608548 | SARASOTA | 2014-04-09 | 2034-05-01 | $ 6,894.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001516716 | TERMINATED | 1000000543066 | SARASOTA | 2013-09-25 | 2033-10-03 | $ 5,566.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001516724 | TERMINATED | 1000000543067 | SARASOTA | 2013-09-25 | 2023-10-03 | $ 605.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001465336 | TERMINATED | 1000000530337 | SARASOTA | 2013-09-13 | 2033-10-03 | $ 2,315.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001396176 | TERMINATED | 1000000528176 | SARASOTA | 2013-09-06 | 2033-09-12 | $ 1,595.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
REINSTATEMENT | 2013-10-16 |
ANNUAL REPORT | 2012-09-05 |
Reg. Agent Change | 2012-03-20 |
CORLCMMRES | 2012-03-19 |
REINSTATEMENT | 2011-10-07 |
Florida Limited Liability | 2010-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State