Entity Name: | CLEARWATER'S TASTE OF ITALY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEARWATER'S TASTE OF ITALY 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: | 17 Aug 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Aug 2015 (10 years ago) |
Document Number: | L11000094520 |
FEI/EIN Number |
453053049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1261 GULF BLVD, STE 110, SAND KEY, FL, 33767, US |
Mail Address: | 661 poinsettia, clearwater BEACH, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruga Colin | Manager | 1261 gulf blvd, Clearwater beach, FL, 33767 |
Ruga Colin | Agent | 661 pinsettia ave, clearwater beach, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000009371 | AL & STELLA AUTHENTIC ITALIAN RESTAURANT & PIZZERIA | ACTIVE | 2017-01-25 | 2027-12-31 | - | 661 POINSETTIA AVE, 205, CLEARWATER BEACH, FL, 33767 |
G11000110390 | TASTE OF ITALY | EXPIRED | 2011-11-14 | 2016-12-31 | - | 700 STARKEY RD., UNIT 214, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-09 | 661 pinsettia ave, 205, clearwater beach, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Ruga, Colin | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 1261 GULF BLVD, STE 110, SAND KEY, FL 33767 | - |
LC AMENDMENT | 2015-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-05 | 1261 GULF BLVD, STE 110, SAND KEY, FL 33767 | - |
LC AMENDMENT | 2015-08-05 | - | - |
REINSTATEMENT | 2014-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-08-03 |
ANNUAL REPORT | 2016-04-01 |
LC Amendment | 2015-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3328337802 | 2020-05-26 | 0455 | PPP | 1261 Gulf Blvd 110, Clearwater, FL, 33767 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State