Search icon

NEW FAMIGLIA, LLC

Company Details

Entity Name: NEW FAMIGLIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2011 (14 years ago)
Date of dissolution: 23 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (9 months ago)
Document Number: L11000088933
FEI/EIN Number 452967077
Address: 5350 Eagleston Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 5350 Eagleston Blvd, wesley chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Hill D. Graham Agent 5350 Eagleston Blvd, wesley chapel, FL, 33544

Manager

Name Role Address
WILLIAMS JOHN I Manager 5350 Eagleston Blvd, wesley chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018590 FRANK & DINO'S EXPIRED 2017-02-20 2022-12-31 No data 5300 EAGLESTON DR., WESLEY CHAPEL, FL, 33544
G11000095431 FRANK & DINO'S EXPIRED 2011-09-27 2016-12-31 No data 718 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 5350 Eagleston Blvd, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2020-03-16 5350 Eagleston Blvd, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2020-03-16 Hill, D. Graham No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 5350 Eagleston Blvd, wesley chapel, FL 33544 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State