Search icon

ALBERTO'S RESTAURANT, LLC

Company Details

Entity Name: ALBERTO'S RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: L11000034301
FEI/EIN Number 45-2960667
Address: 868 5th Ave S, Naples, FL, 34102, US
Mail Address: 868 5th Ave S, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Manager

Name Role Address
VARETTO ALBERTO Manager 868 5th Ave S, Naples, FL, 34102

Auth

Name Role Address
Goodman Kenneth D Auth 3838 Tamiami Trl N Ste 300, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000053340 ALBERTO'S ON FIFTH EXPIRED 2011-06-06 2016-12-31 No data 868 5TH AVENUE SOUTH, UNIT 1A, NAPLES, FL, 34102
G11000049226 ALBERTO'S ON FIFTH ACTIVE 2011-05-24 2026-12-31 No data 101 MARKETSIDE AVE, 404-126, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 GOODMAN BREEN No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 868 5th Ave S, Naples, FL 34102 No data
CHANGE OF MAILING ADDRESS 2020-01-16 868 5th Ave S, Naples, FL 34102 No data
LC NAME CHANGE 2013-01-30 ALBERTO'S RESTAURANT, LLC No data
LC AMENDMENT 2011-08-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State