Search icon

TEAM CUPANO, LLC

Company Details

Entity Name: TEAM CUPANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000132270
FEI/EIN Number 81-3296324
Address: 1412 Strada D Argento, Venice, FL, 34292, US
Mail Address: 1412 Strada D Argento, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFREY CUPANO Agent 1412 Strada D Argento, Venice, FL, 34292

Authorized Member

Name Role Address
Cupano Jeffrey R Authorized Member 1412 Strada D Argento, Venice, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087004 FLAPJACKS CONEY ISLAND CAFE EXPIRED 2016-08-16 2021-12-31 No data 810 EAST VENICE AVE., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-17 JEFFREY, CUPANO No data
REINSTATEMENT 2023-07-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 1412 Strada D Argento, Venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2023-07-17 1412 Strada D Argento, Venice, FL 34292 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1412 Strada D Argento, Venice, FL 34292 No data
LC STMNT OF RA/RO CHG 2017-08-24 No data No data

Documents

Name Date
REINSTATEMENT 2023-07-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
CORLCRACHG 2017-08-24
ANNUAL REPORT 2017-04-15
Florida Limited Liability 2016-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State