Entity Name: | LUIGI'S COAL OVEN "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUIGI'S COAL OVEN "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: | 19 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000116602 |
FEI/EIN Number |
46-3456947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 1105 EAST LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLTIN ROBERT | Manager | 1105 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
WOLTIN ROBERT IROBERT | Agent | 1105 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000087436 | LUIGI'S COAL OVEN PIZZA | EXPIRED | 2013-09-04 | 2018-12-31 | - | 1415 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 3301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-11 | 1105 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2018-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-11 | 307 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | WOLTIN, ROBERT IRA, ROBERT WOLTIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-10-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-11 |
REINSTATEMENT | 2017-12-08 |
ANNUAL REPORT | 2016-01-25 |
LC Amendment | 2015-10-23 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-20 |
Florida Limited Liability | 2013-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State