Search icon

ROSATI'S C&D, LLC - Florida Company Profile

Company Details

Entity Name: ROSATI'S C&D, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROSATI'S C&D, 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: 06 Jan 2016 (9 years ago)
Date of dissolution: 07 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: L16000004705
FEI/EIN Number 81-1075080

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

Address: 3437 Lithia Pinecrest Rd, VALRICO, FL, 33596, US
Mail Address: 4413 MERRICK RUN LANE, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER MARSHALL L Authorized Member 4413 MERRICK RUN LANE, VALRICO, FL, 33596
TUCKER WHITNEY W Authorized Member 4413 MERRICK RUN LANE, VALRICO, FL, 33596
TUCKER MARSHALL L Agent 4413 MERRICK RUN LANE, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091795 ROSATI'S CHICAGO PIZZA EXPIRED 2016-08-24 2021-12-31 - 4413 MERRICK RUN LN., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-07 - -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-29 3437 Lithia Pinecrest Rd, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2019-11-29 TUCKER, MARSHALL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-07
REINSTATEMENT 2022-04-08
REINSTATEMENT 2019-11-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-12
Florida Limited Liability 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State