Entity Name: | KITCHEN 41, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KITCHEN 41, 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: | 08 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L13000067495 |
FEI/EIN Number |
46-2727809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3640 BOCA CIEGA DR, NAPLES, FL, 34112, US |
Mail Address: | 3640 BOCA CIEGA DR, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSCO DOMENICO | Manager | 3640 BOCA CIEGA DR, NAPLES, FL, 34112 |
GALLONE BARBARA | Manager | 3640 BOCA CIEGA DR, NAPLES, FL, 34112 |
BOSCO DOMENICO | Agent | 3640 BOCA CIEGA DR, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043212 | TRULLI | EXPIRED | 2016-04-28 | 2021-12-31 | - | 3640 BOCA CIEGA DR, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 3640 BOCA CIEGA DR, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2019-10-02 | 3640 BOCA CIEGA DR, NAPLES, FL 34112 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | BOSCO, DOMENICO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-08-31 | - | - |
LC AMENDMENT | 2015-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-07 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-04 |
LC Amendment | 2015-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State