Entity Name: | C'ERA UNA VOLTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C'ERA UNA VOLTA, 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: | 03 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | L13000139364 |
FEI/EIN Number |
46-3951337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12111 Taft Street, Pembroke Pines, FL, 33026, US |
Mail Address: | 12111 Taft Street, Pembroke Pines, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMARINI CARLO | Manager | 12111 Taft Street, Pembroke Pines, FL, 33026 |
Amarini Carlo | Agent | 12111 Taft Street, Pembroke Pines, FL, 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000106934 | BRU-SKET-TA ITALIAN CAFE | EXPIRED | 2013-10-30 | 2018-12-31 | - | 5701 SW 4TH COURT, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 12111 Taft Street, Pembroke Pines, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-23 | 12111 Taft Street, Pembroke Pines, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2019-12-23 | 12111 Taft Street, Pembroke Pines, FL 33026 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-23 | Amarini, Carlo | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
AMENDED ANNUAL REPORT | 2019-12-23 |
ANNUAL REPORT | 2019-03-02 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1166607100 | 2020-04-10 | 0455 | PPP | 12111 Taft Street, HOLLYWOOD, FL, 33026-1957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State