IL TOCCO, LLC - Florida Company Profile

Entity Name: | IL TOCCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IL TOCCO, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000097461 |
FEI/EIN Number |
464084127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 599 S. Collier Blvd., Suite 215, Marco Island, FL, 34145, US |
Mail Address: | c/o Joshua D. Rudnick Esq., 9045 Strada Stell Court, Naples, FL, 34109, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WWMR STATUTORY AGENT, LLC | Agent | - |
CARVELLI LUIGI | Manager | 599 S. Collier Blvd., Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000075104 | DAVINCI'S OF BOCA | EXPIRED | 2016-07-27 | 2021-12-31 | - | 6000 GLADES ROAD 1229, BOCA RATON, FL, 33431 |
G14000021504 | DAVINCI'S OF BOCA | EXPIRED | 2014-02-28 | 2019-12-31 | - | 879 NE 195TH STREET, UNIT 428, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 599 S. Collier Blvd., Suite 215, Marco Island, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | WWMR STATUTORY AGENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 9045 Strada Stell Court, Suite 400, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-30 | 599 S. Collier Blvd., Suite 215, Marco Island, FL 34145 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001067210 | TERMINATED | 1000000696032 | PALM BEACH | 2015-09-30 | 2025-12-04 | $ 10,555.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000608261 | TERMINATED | 1000000676107 | PALM BEACH | 2015-05-06 | 2025-05-22 | $ 501.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SALVATORE CARVELLI, ET AL VS LUIGI CARVELLI, ET AL | 2D2022-1140 | 2022-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DA VINCI'S RESTAURANT OF MARCO ISLAND, INC. |
Role | Appellant |
Status | Active |
Name | DA VINCI'S RESTAURANT OF MARCO ISLAND, LLC |
Role | Appellant |
Status | Active |
Name | SALVATORE CARVELLI |
Role | Appellant |
Status | Active |
Representations | JONATHAN M. WEIRICH, ESQ. |
Name | THE OYSTER SOCIETY, LLC |
Role | Appellee |
Status | Active |
Name | SALUTE PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | JEFF MITCHELL NOVATT |
Role | Appellee |
Status | Active |
Name | F/K/A LULU'S LOBSTER HOUSE, LLC |
Role | Appellee |
Status | Active |
Name | MARCO PRIME SEAFOOD & GRILLE, LLC |
Role | Appellee |
Status | Active |
Name | DAVID TORCHIN, C.P.A., P.A. |
Role | Appellee |
Status | Active |
Name | CARVELLI INVESTORS, LLC |
Role | Appellee |
Status | Active |
Name | ADAMO SERRAVALLE |
Role | Appellee |
Status | Active |
Name | IL TOCCO, LLC |
Role | Appellee |
Status | Active |
Name | FRED ABRAMOVITCH |
Role | Appellee |
Status | Active |
Name | LAW OFFICES OF JEFF NOVATT, P. A. |
Role | Appellee |
Status | Active |
Name | FRANCESCO CARVELLI |
Role | Appellee |
Status | Active |
Name | ROC RESTO ENTERPRISES, LLC |
Role | Appellee |
Status | Active |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LUIGI CARVELLI |
Role | Appellee |
Status | Active |
Representations | TODD B. ALLEN, ESQ., ANDREW BATE, ESQ., Kelsey L. Hazzard, Esq., MATTHEW TORNINCASA, ESQ., RACHEL A. KERLEK, ESQ., MICHAEL R. D' LUGO, ESQ., GREGORY N. WOODS, ESQ. |
Docket Entries
Docket Date | 2022-06-27 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-06-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed June 27, 2022, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.I |
Docket Date | 2022-06-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-05-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES - 8333 PAGES |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-04-21 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT |
Docket Date | 2022-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ amended |
Docket Date | 2022-04-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-04-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LUIGI CARVELLI |
Docket Date | 2022-04-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ with order |
On Behalf Of | SALVATORE CARVELLI |
Docket Date | 2022-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-05-30 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-19 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State