Search icon

4F ITALIA LLC - Florida Company Profile

Company Details

Entity Name: 4F ITALIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

4F ITALIA 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: 21 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000196086
FEI/EIN Number 82-2899664

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

Address: 1682 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334
Mail Address: 1682 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trecca, Filippo Agent 1682 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334
GODINA, FRANCO Manager 1616 N DIXIE HWY, FORT LAUDERDALE, FL 33305
TRECCA, FILIPPO Manager 5100 BAY VIEW DRIVE #202, FORT LAUDERDALE, FL 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049259 BUFARELLA GENUINE ITALIAN GOURMET EXPIRED 2019-04-22 2024-12-31 - 1682 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 Trecca, Filippo -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1682 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1682 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-01-16 1682 E OAKLAND PARK BLVD, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000075770 ACTIVE 1000000943923 BROWARD 2023-02-10 2043-02-22 $ 1,399.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000351555 ACTIVE 1000000894606 BROWARD 2021-07-08 2041-07-14 $ 2,467.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-28
LC Amendment 2018-01-16
Florida Limited Liability 2017-09-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State