Entity Name: | SAPORI GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAPORI GROUP, 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: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000117567 |
FEI/EIN Number |
273982010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5538 Matanzas Dr, Sebring, FL, 33872, US |
Mail Address: | 5538 Matanzas Dr, Sebring, FL, 33872, US |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLARINI CORINA | Managing Member | 5538 Matanzas Dr, Sebring, FL, 33872 |
Ballarini Franco | Manager | 5538 Matanzas Dr, Sebring, FL, 33872 |
PEREZ RENATO E | Agent | 1105 SW 87 AVENUE, MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000058695 | AVENTURA WEST CAFE | EXPIRED | 2012-06-14 | 2017-12-31 | - | 17070 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160 |
G11000083561 | SAPORI D'ITALIA CAFE' | EXPIRED | 2011-08-23 | 2016-12-31 | - | 2794 WEST 68 STREET, SUITE 101, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 5538 Matanzas Dr, Sebring, FL 33872 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 5538 Matanzas Dr, Sebring, FL 33872 | - |
LC AMENDMENT | 2010-11-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-11-18 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State