Search icon

I. TRE CUMPARI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: I. TRE CUMPARI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I. TRE CUMPARI 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: 05 Aug 2019 (6 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L19000198083
FEI/EIN Number 84-2682613

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

Address: 6152 14TH STREET W, BRADENTON, FL, 34207, US
Mail Address: 6152 14TH STREET W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARPINO FRANK Manager 7310 47TH AVE CIRCLE E, BRADENTON, FL, 34203
SCARPINO ROCCO Manager 6152 14TH STREET W, BRADENTON, FL, 34207
SCARPINO FRANK Agent 6152 14TH STREET W, BRADENTON, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084960 ROCCO'S PIZZA PASTA GRILL EXPIRED 2019-08-12 2024-12-31 - 827 14TH STREET W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 6152 14TH STREET W, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2022-01-27 6152 14TH STREET W, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 6152 14TH STREET W, BRADENTON, FL 34207 -
LC DISSOCIATION MEM 2021-03-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
ANNUAL REPORT 2022-01-27
CORLCDSMEM 2021-03-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-04
Florida Limited Liability 2019-08-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26192.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State