Entity Name: | L'ARTE DELLA CUCINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Apr 2012 (13 years ago) |
Date of dissolution: | 21 Aug 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Aug 2024 (8 months ago) |
Document Number: | M12000002266 |
FEI/EIN Number |
455113938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7255 NE 4th Ave, Unit 118, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HACKETT DAVID | Manager | 3 Embarcadero Center, San Francisco, CA, 94111 |
Taylor Bruce | Auth | 7255 NE 4th Ave, MIAMI, FL, 33138 |
NRAI SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025850 | L'ARTE SURFACES | EXPIRED | 2015-03-11 | 2020-12-31 | - | 6100 BLUE LAGOON DR., SUITE 440, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 7255 NE 4th Ave, Unit 118, MIAMI, FL 33138 | - |
LC AMENDMENT | 2016-02-17 | - | - |
LC NAME CHANGE | 2012-07-26 | L'ARTE DELLA CUCINA, LLC | - |
LC AMENDMENT | 2012-05-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000459551 | ACTIVE | 1000000596860 | PALM BEACH | 2014-04-02 | 2034-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000392232 | TERMINATED | 1000000596867 | MIAMI-DADE | 2014-03-20 | 2024-03-28 | $ 339.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-21 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State