Entity Name: | CARMELLA'S, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARMELLA'S, 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: | 23 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L11000023030 |
FEI/EIN Number |
275104382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 CYPRESS POINT PKWY, PALM COAST, FL, 32164, US |
Mail Address: | 160 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUCCINELLO CHRISTOPHER | Manager | 160 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164 |
CUCCINELLO SHANNON | Managing Member | 160 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164 |
CHRISTOPHER CUCCINELLO | Agent | 160 CYPRESS POINT PARKWAY, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | CHRISTOPHER CUCCINELLO | - |
REINSTATEMENT | 2017-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-20 | 160 CYPRESS POINT PARKWAY, PALM COAST, FL 32164 | - |
REINSTATEMENT | 2013-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-20 | 160 CYPRESS POINT PKWY, PALM COAST, FL 32164 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000434747 | TERMINATED | 1000000473238 | FLAGLER | 2013-01-31 | 2033-02-13 | $ 13,148.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-30 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-02-20 |
Florida Limited Liability | 2011-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State