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. |
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 |
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 | - |
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 | - | - |
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