Search icon

L'ARTE DELLA CUCINA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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