Entity Name: | PASTA TREVI LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Dec 2013 (11 years ago) |
Date of dissolution: | 29 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2020 (5 years ago) |
Document Number: | L13000167149 |
FEI/EIN Number | 46-4216815 |
Mail Address: | 525 S Ronald Reagan Blvd, Longwood, FL, 32750, US |
Address: | 525 S Ronald Reagan Blvd, Suite 141, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCONE AMERICO | Agent | 525 S Ronald Reagan Blvd, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
FALCONE AMERICO | Manager | 525 S Ronald Reagan Blvd, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011618 | TREVI PASTA | EXPIRED | 2014-02-03 | 2019-12-31 | No data | 6484 PICCADILLY LANE, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 525 S Ronald Reagan Blvd, Suite 141, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 525 S Ronald Reagan Blvd, Suite 141, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 525 S Ronald Reagan Blvd, Suite 141, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | FALCONE, AMERICO | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-23 |
Florida Limited Liability | 2013-12-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State