Search icon

ITALLIAN DOGS LLC

Company Details

Entity Name: ITALLIAN DOGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2012 (12 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: L12000133424
FEI/EIN Number 80-0917048
Address: 6800 NW 6 CT, PLANTATION, FL, 33317
Mail Address: 6800 NW 6 CT, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVESTER JOHN Agent 6800 NW 6 CT, PLANTATION, FL, 33317

Managing Member

Name Role Address
SILVESTER JOHN Managing Member 6800 NW 6 CT, PLANTATION, FL, 33317
ZINICOLA ARTHUR Managing Member 609 NE 23 TER, POMPANO BCH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083920 JERSEY DOGS EXPIRED 2014-08-14 2019-12-31 No data 3330 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000467936 TERMINATED 1000000788609 BROWARD 2018-06-29 2038-07-05 $ 655.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000782346 TERMINATED 1000000728368 BROWARD 2016-12-02 2036-12-08 $ 1,143.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-05
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-25
Florida Limited Liability 2012-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State