Search icon

SAPORI GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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