Entity Name: | CASTEL DOLCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L11000040611 |
FEI/EIN Number | 452348828 |
Address: | 8370 MILLS DR., MIAMI, FL, 33183-4807, US |
Mail Address: | 8370 MILLS DR., MIAMI, FL, 33183-4807, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ SAIDIN M | Agent | 8725 NW 18TH TER STE 409, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
FOLLO CARMELO G | Managing Member | 8370 MILLS DR., MIAMI, FL, 331834807 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000063832 | TUTTI FRUTTI | EXPIRED | 2011-06-24 | 2016-12-31 | No data | 11216 NW 73 STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-12-09 | 8370 MILLS DR., MIAMI, FL 33183-4807 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 8370 MILLS DR., MIAMI, FL 33183-4807 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000295958 | ACTIVE | 1000000743566 | DADE | 2017-05-17 | 2037-05-24 | $ 3,318.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-12-09 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State