Search icon

MICHELLINO'S LLC - Florida Company Profile

Company Details

Entity Name: MICHELLINO'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHELLINO'S 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000128620
FEI/EIN Number 47-1762118

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

Address: 12641 Metro Parkway, Fort Myers, FL, 33966, US
Mail Address: 12541 Metro Parkway, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISCARDI LOUIS G Manager 12541 Metro Parkway, Fort Myers, FL, 33966
BISCARDI I LOUIS G Agent 12541 Metro Parkway, Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 12541 Metro Parkway, Suite 5, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 12641 Metro Parkway, Suite 5, Fort Myers, FL 33966 -
CHANGE OF MAILING ADDRESS 2021-05-01 12641 Metro Parkway, Suite 5, Fort Myers, FL 33966 -
REINSTATEMENT 2019-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-09-09 BISCARDI I , LOUIS GERARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-09-09
REINSTATEMENT 2017-02-09
LC Amendment 2015-09-14
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State