Entity Name: | FROM ITALY WITH LOVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2012 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L12000059479 |
FEI/EIN Number | 37-1692362 |
Address: | 218 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308, US |
Mail Address: | 218 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Di Costanzo Giovanni | Agent | 218 Commercial blvd, Lauderdale by the sea, FL, 33308 |
Name | Role | Address |
---|---|---|
DI COSTANZO GIOVANNI | Chief Executive Officer | 218 Comercial Blvd, Lauderdale by the sea, FL, 33308 |
Name | Role | Address |
---|---|---|
DI COSTANZO PIETRO | Vice President | 218 Commercial Blvd, Lauderdale by the sea, FL, 33308 |
DI COSTANZO DAVIDE | Vice President | 218 Commercial Blvd, Lauderdale by the sea, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126821 | GIANNINO RESTAURANT | EXPIRED | 2016-11-25 | 2021-12-31 | No data | 218 COMMERCIAL BLVD, SUITE 102, LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 218 COMMERCIAL BLVD, SUITE 102, LAUDERDALE BY THE SEA, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 218 COMMERCIAL BLVD, SUITE 102, LAUDERDALE BY THE SEA, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-10 | 218 Commercial blvd, Suite 102, Lauderdale by the sea, FL 33308 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-09 | Di Costanzo, Giovanni | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000372427 | TERMINATED | 1000000747331 | BROWARD | 2017-06-19 | 2037-06-28 | $ 10,850.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-05-25 |
ANNUAL REPORT | 2016-02-10 |
AMENDED ANNUAL REPORT | 2015-09-17 |
ANNUAL REPORT | 2015-01-20 |
AMENDED ANNUAL REPORT | 2014-09-09 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-22 |
Florida Limited Liability | 2012-05-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State