Search icon

VILLA BELLINI RISTORANTE LLC - Florida Company Profile

Company Details

Entity Name: VILLA BELLINI RISTORANTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA BELLINI RISTORANTE 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: 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000014525
FEI/EIN Number APPLIED FOR

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

Address: 2930 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US
Mail Address: 2930 GULF TO BAY BLVD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI CIRO Manager 2930 GULF TO BAY BLVD, CLEARWATER, FL, 33759
QUAGLIA RUSSELL J Manager 1292 MILANO CIRCLE, DUNEDIN, FL, 34698
ADDONISIO FAMILY LIMITED PARTNERSHIP Manager 312 SIGNATURE COURT, SAFETY HARBOR, FL, 34695
FEOLA ANNA M Agent 4600 140TH AVE N, CLEARWATER, FL, 33762
MUTUAL AFFINITY LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 4600 140TH AVE N, STE 210, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2015-02-20 2930 GULF TO BAY BLVD, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2015-02-20 FEOLA, ANNA M -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 2930 GULF TO BAY BLVD, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-01-08 - -
LC DISSOCIATION MEM 2014-08-14 - -

Documents

Name Date
Reinstatement 2015-02-20
Admin. Diss. for Reg. Agent 2015-01-08
CORLCDSMEM 2014-08-14
Reg. Agent Resignation 2014-08-11
Florida Limited Liability 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State