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