Search icon

CARMELLA'S, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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