Entity Name: | LA CUCINA ITALIANA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA CUCINA ITALIANA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2024 (5 months ago) |
Document Number: | L11000043430 |
FEI/EIN Number |
451598315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 SOUTH 82ND STREET, TAMPA, FL, 33619, US |
Mail Address: | 111 RIDGEDALE ROAD, TAMPA, FL, 33617, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IPPOLITO ALESSANDRO | Managing Member | 111 RIDGDALE ROAD, TAMPA, FL, 33617 |
LORRAINE DIANNA | Authorized Member | 111 RIDGEDALE RD, TAMPA, FL, 33617 |
IPPOLITO ALESSANDRO | Agent | 111 RIDGDALE ROAD, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-13 | IPPOLITO, ALESSANDRO | - |
CHANGE OF MAILING ADDRESS | 2023-10-13 | 1102 SOUTH 82ND STREET, TAMPA, FL 33619 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-13 | 1102 SOUTH 82ND STREET, TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2014-09-10 | - | - |
LC DISSOCIATION MEM | 2014-02-06 | - | - |
LC AMENDMENT | 2013-07-17 | - | - |
LC AMENDMENT | 2011-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
REINSTATEMENT | 2024-11-27 |
REINSTATEMENT | 2023-10-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State