Search icon

TIME 4 ITALIAN LLC

Company Details

Entity Name: TIME 4 ITALIAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000195601
FEI/EIN Number 47-2187594
Address: 3731 W. University Ave., Gainesville, FL, 32607, US
Mail Address: 3731 W. University Ave., Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LISIEWSKI THOMAS S Agent 1111 SW MAIN BLVD, LAKE CITY, FL, 32025

Manager

Name Role Address
LISIEWSKI THOMAS S Manager 1111 SW MAIN BLVD, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065142 TIME 4 ITALIAN LLC EXPIRED 2015-06-23 2020-12-31 No data 1111 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 3731 W. University Ave., Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2019-10-22 3731 W. University Ave., Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2019-10-22 LISIEWSKI, THOMAS S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000157044 TERMINATED 1000000882855 ALACHUA 2021-03-31 2041-04-07 $ 11,503.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2014-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State