Search icon

TRIANGOLO ROSSO LLC - Florida Company Profile

Company Details

Entity Name: TRIANGOLO ROSSO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRIANGOLO ROSSO 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: 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: 03 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L11000052292
FEI/EIN Number 452133860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2710 HIBISCUS DR WEST, BELLEAIR BEACH, FL, 33786
Mail Address: 2710 HIBISCUS DR WEST, BELLEAIR BEACH, FL, 33786
ZIP code: 33786
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruga Colin Colin R President 14330 58th St N, Clearwater, FL, 33760
Miranda Entela Auth 2710 HIBISCUS DR WEST, BELLEAIR BEACH, FL, 33786
Ruga Colin Agent 2710 HIBISCUS DR WEST, BELLEAIR BEACH, FL, 33786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101087 GUSTO CATERING ACTIVE 2020-08-09 2025-12-31 - 1492 SOUTH MISSURI AVE, CLEARWATER, FL, 33756
G20000070106 AL & STELLA GUSTO CATERING ACTIVE 2020-06-21 2025-12-31 - 2710 HIBISCUS DR W, BELLEAIR BEACH, FL, 33786
G14000118024 AL & STELLA RISTORANTE PIZZERIA EXPIRED 2014-11-24 2019-12-31 - 1261 GULF BLVD #110, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-19 Ruga, Colin -
REINSTATEMENT 2019-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 2710 HIBISCUS DR WEST, BELLEAIR BEACH, FL 33786 -
PENDING REINSTATEMENT 2014-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-02-12
REINSTATEMENT 2017-10-17
REINSTATEMENT 2016-10-20
LC Amendment 2015-08-05
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State