Entity Name: | ITALIAN TOMATO FOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ITALIAN TOMATO FOOD, 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: | 03 Dec 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L10000124534 |
FEI/EIN Number |
383829319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306, US |
Mail Address: | 2780 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNOTEK VACLAV | Manager | V ZAVETRI 4 - 170 00 PRAHA 7, CZECH REPUBLIC |
LIBANSKY VLADIMIRA | Agent | 2780 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000089604 | PALOMA | EXPIRED | 2013-09-10 | 2018-12-31 | - | 1412 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
G13000018156 | BAROCK | EXPIRED | 2013-02-21 | 2018-12-31 | - | 1412 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
G12000112351 | KALEA MIAMI | EXPIRED | 2012-11-21 | 2017-12-31 | - | 1412 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
G12000023749 | MIAMI BEACH CAFFE & RESTAURANT | EXPIRED | 2012-03-08 | 2017-12-31 | - | 1412 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
G11000025805 | TONINO LAMORGHINI MIAMI BEACH | EXPIRED | 2011-03-11 | 2016-12-31 | - | 1412 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-25 | 2780 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2013-09-25 | 2780 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
LC AMENDMENT | 2013-05-28 | - | - |
LC AMENDMENT | 2012-11-13 | - | - |
Name | Date |
---|---|
LC Amendment | 2013-09-25 |
LC Amendment | 2013-05-28 |
ANNUAL REPORT | 2013-04-18 |
LC Amendment | 2012-11-13 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-04-28 |
Florida Limited Liability | 2010-12-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State