Entity Name: | KINGS OF NAPOLI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KINGS OF NAPOLI, 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: | 14 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000010327 |
FEI/EIN Number |
81-1166937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4314 LAMSON AVENUE, SPRING HILL, FL, 34608, US |
Address: | 10920 CROSS CREEK BLVD., TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castagna Edward CJr. | Agent | 611 Druid Rd. E, Ste 717, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2020-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-18 | 10920 CROSS CREEK BLVD., TAMPA, FL 33647 | - |
LC AMENDMENT AND NAME CHANGE | 2019-10-18 | KINGS OF NAPOLI, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-18 | 10920 CROSS CREEK BLVD., TAMPA, FL 33647 | - |
LC NAME CHANGE | 2019-08-01 | TRE AMICI CROSS CREEK LLC | - |
LC AMENDMENT AND NAME CHANGE | 2019-06-05 | REGINA MARGHERITA CROSS CREEK LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Castagna, Edward C., Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 611 Druid Rd. E, Ste 717, SUITE 201, CLEARWATER, FL 33756 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000259030 | ACTIVE | 1000000889157 | HILLSBOROU | 2021-05-20 | 2041-05-26 | $ 16,175.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000259048 | ACTIVE | 1000000889158 | HILLSBOROU | 2021-05-20 | 2031-05-26 | $ 1,816.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
CORLCDSMEM | 2020-03-23 |
LC Amendment and Name Change | 2019-10-18 |
LC Name Change | 2019-08-01 |
LC Name Change | 2019-07-26 |
AMENDED ANNUAL REPORT | 2019-07-12 |
AMENDED ANNUAL REPORT | 2019-07-09 |
LC Amendment and Name Change | 2019-06-05 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2018-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State