Search icon

SPAGHETTO KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: SPAGHETTO KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPAGHETTO KITCHEN 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: 24 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L15000034636
FEI/EIN Number 47-3909281

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

Address: 4350 OAKES ROAD, DAVIE, FL, 33314, US
Mail Address: 4350 OAKES ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zanzi Eva Manager 4350 OAKES RD STE 506 BLDG A, DAVIE, FL, 33314
Cragnotti Fabio Manager 4350 OAKES RD STE 506 BLDG A, DAVIE, FL, 33314
Eva Zanzi Agent 4350 OAKES ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Eva, Zanzi -
LC NAME CHANGE 2019-04-05 SPAGHETTO KITCHEN LLC -
CHANGE OF MAILING ADDRESS 2017-01-11 4350 OAKES ROAD, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 4350 OAKES ROAD, DAVIE, FL 33314 -
REINSTATEMENT 2017-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 4350 OAKES ROAD, SUITE 506, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000127472 ACTIVE 1000000776690 BROWARD 2018-03-20 2028-03-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000580136 TERMINATED 1000000758094 BROWARD 2017-10-09 2037-10-20 $ 3,377.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000254296 TERMINATED 1000000710290 BROWARD 2016-04-06 2036-04-15 $ 1,925.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
LC Name Change 2019-04-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-11
Florida Limited Liability 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State