Search icon

FERNANDINI'S LLC - Florida Company Profile

Company Details

Entity Name: FERNANDINI'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDINI'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: L21000033500
FEI/EIN Number 872644517

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

Address: 14017 N Bayshore Dr., Madeira Beach, FL, 33708, US
Mail Address: 14017 N Bayshore Dr., Madeira Beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDINI RODRIGO Authorized Member 14017 N Bayshore Dr., Madeira Beach, FL, 33708
FERRO ABIGAIL Authorized Member 14017 N Bayshore Dr., Madeira Beach, FL, 33708
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000126989 SUSTAINABLE COCINA ACTIVE 2021-09-23 2026-12-31 - 14066 MARGUERITE DR., MADEIRA BEACH, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 14017 N Bayshore Dr., Madeira Beach, FL 33708 -
CHANGE OF MAILING ADDRESS 2024-03-06 14017 N Bayshore Dr., Madeira Beach, FL 33708 -
REGISTERED AGENT NAME CHANGED 2024-03-06 United States Corporation Agents, Inc. -
REINSTATEMENT 2023-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-05-23
Florida Limited Liability 2021-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State