Search icon

PAMELA CITTADINI, LLC - Florida Company Profile

Company Details

Entity Name: PAMELA CITTADINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAMELA CITTADINI, 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: 30 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000162890
FEI/EIN Number 81-3706881

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

Address: 747 Periwinkle Circle, Barefoot Bay, FL, 32976, US
Mail Address: 128 Lakeside Oaks Circle, Fort Worth, TX, 76135, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CITTADINI PAMELA C Manager 128 Lakeside Oaks Circle, Fort Worth, Te, 76135
Cittadini Pamela C Agent 747 Periwinkle Circle, Barefoot Bay, FL, 32976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 747 Periwinkle Circle, Barefoot Bay, FL 32976 -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 747 Periwinkle Circle, Barefoot Bay, FL 32976 -
CHANGE OF MAILING ADDRESS 2022-12-19 747 Periwinkle Circle, Barefoot Bay, FL 32976 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 Cittadini, Pamela Charlotte -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-04-04
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State