Search icon

MONDOLFO, L.L.C. - Florida Company Profile

Company Details

Entity Name: MONDOLFO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONDOLFO, L.L.C. 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: 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: 27 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: L12000148414
FEI/EIN Number 46-1461302

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

Address: 1145 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316, US
Mail Address: 130 SE 7TH AVE., POMPANO BEACH, FL, 33060, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REALE ATTILIO Managing Member 1145 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316
CORTES MEJIA ASTAIRE SOFIA Authorized Member 130 SE 7TH AVE., POMPANO BEACH, FL, 33060
REALE ATTILIO Agent 1145 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116491 OSTERIA ACQUA E FARINA EXPIRED 2012-12-05 2017-12-31 - 1145 SOUTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-08-19 - -
CHANGE OF MAILING ADDRESS 2021-08-19 1145 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1145 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1145 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2013-10-15 REALE, ATTILIO -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-25
LC Amendment 2021-08-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State