Search icon

ITALIAN INSTALLATION & CUSTOM CABINETRY, LLC - Florida Company Profile

Company Details

Entity Name: ITALIAN INSTALLATION & CUSTOM CABINETRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ITALIAN INSTALLATION & CUSTOM CABINETRY, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: L14000000923
FEI/EIN Number 46-4434611

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4063 NE 5TH TERRACE, OAKLAND PARK, FL 33334
Mail Address: 4063 NE 5th Terrace, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZZANOTTE, ROBERTO Agent 4063 NE 5th Terrace, Oakland Park, FL 33334
MEZZANOTTE, ROBERTO Managing Member 4063 NE 5TH TERRACE, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011137 MEZZANOTTE CARPENTRY ACTIVE 2015-01-31 2025-12-31 - 261 ALLENWOOD DRIVE, LAUDERDALE BY THE SEA, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 4063 NE 5th Terrace, Oakland Park, FL 33334 -
LC AMENDMENT 2016-05-20 - -
CHANGE OF MAILING ADDRESS 2016-02-09 4063 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-07 4063 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
LC Amendment 2016-05-20
ANNUAL REPORT 2016-02-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State