Search icon

THE FRESH ITALIAN, LLC - Florida Company Profile

Company Details

Entity Name: THE FRESH ITALIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRESH ITALIAN, 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: 25 May 2011 (14 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: L11000061827
FEI/EIN Number 453531822

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

Address: 101 Marketside Ave, PONTE VEDRA, FL, 32081, US
Mail Address: 101 Marketside Ave, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAND JILL p 101 Marketside Ave, PONTE VEDRA, FL, 32081
THE FRESH ITALIAN, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001861 TAILGATER TOBY JAX EXPIRED 2012-01-05 2017-12-31 - 3787 PALM VALLEY RD, SUITE 102-133, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 The Fresh Italian LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 101 Marketside Ave, Suite 404-133, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2015-04-29 101 Marketside Ave, Suite 404-133, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 101 Marketside Ave, Suite 404-133, PONTE VEDRA, FL 32081 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-18
Florida Limited Liability 2011-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State