Search icon

ITALIAN INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: ITALIAN INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITALIAN INTERIORS, 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: 08 May 2015 (10 years ago)
Date of dissolution: 22 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L15000082066
FEI/EIN Number 47-3948258

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

Address: 1058 Tamiami Trail, SARASOTA, FL, 34236, US
Mail Address: 1058 Tamiami Trail, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINI FEDERICO Agent 6603 Virginia Crossing, University Park, FL, 34201
FZ VENTURES LLC Authorized Member -
JKB VENTURES LLC Authorized Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 6603 Virginia Crossing, University Park, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-05 1058 Tamiami Trail, Suite 108-280, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-06-05 1058 Tamiami Trail, Suite 108-280, SARASOTA, FL 34236 -
LC AMENDMENT 2018-11-26 - -
LC AMENDMENT AND NAME CHANGE 2016-07-28 ITALIAN INTERIORS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-07
LC Amendment 2018-11-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14
LC Amendment and Name Change 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State