Search icon

VILLA BELLINI RISTORANTE & LOUNGE INC. - Florida Company Profile

Company Details

Entity Name: VILLA BELLINI RISTORANTE & LOUNGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA BELLINI RISTORANTE & LOUNGE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000062300
FEI/EIN Number 47-1424045

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

Address: 8307 Gunn Hwy, Tampa, FL, 33626, US
Mail Address: PO Box 15526, CLEARWATER, FL, 33766-5526, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDONISIO VINCENT Chief Executive Officer PO Box 15526, CLEARWATER, FL, 337665526
MARZOCCA MARCO C Vice President PO Box 15526, CLEARWATER, FL, 337665526
FEOLA ANNA M Agent 8307 Gunn Hwy, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103369 VOLARE EXPIRED 2018-09-19 2023-12-31 - 2930 GULF TO BAY BLVD., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 8307 Gunn Hwy, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-06-20 8307 Gunn Hwy, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 8307 Gunn Hwy, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2015-02-05 FEOLA, ANNA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000122428 ACTIVE 1000000880777 PINELLAS 2021-03-15 2041-03-17 $ 606,783.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000122436 ACTIVE 1000000880779 PINELLAS 2021-03-15 2041-03-17 $ 9,124.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000618516 TERMINATED 1000000722046 PINELLAS 2016-09-09 2036-09-15 $ 3,285.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
VILLA BELLINI RISTORANTE & LOUNGE, INC. VS CIRO MANCINI, ET AL 2D2018-2249 2018-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-3982

Parties

Name VILLA BELLINI RISTORANTE & LOUNGE INC.
Role Appellant
Status Active
Representations William B. Demeza, Jr., Esq., BRANDON S. VESELY, ESQ., STACY D. BLANK, ESQ.
Name QAMM PROPERTIES, INC.
Role Appellee
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CIRO MANCINI
Role Appellee
Status Active
Representations ROBERT D. ECKARD, ESQ., BRANDON S. VESELY, ESQ., SAMANTHA PLUMMER, ESQ., DARRIN E. JOHNSON, ESQ.

Docket Entries

Docket Date 2018-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ **VACATED PER ORDER OF 06/27/18**Appellant's motion for stay pending appeal is granted to the extent that the action below is stay pending rendition of an order on the motion to stay pending in the lower tribunal or until further order of the court. Appellant shall immediately file the order with this court upon rendition.
Docket Date 2018-06-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2019-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-11-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is denied. See § 607.1604(3), Fla. Stat. (2016).
Docket Date 2019-09-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The April 22, 2019, order of this court is discharged.
Docket Date 2019-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER LIFTING AUTOMATIC STAY
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2019-08-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The appellant has filed a notice of suggestion of bankruptcy indicating that the automatic stay provision of 11 U.S.C. § 362 is in effect. Accordingly, this court is prevented from taking further action in this appeal unless a party receives stay relief from the bankruptcy court. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs before October 1, 2019, the parties are directed to file individual status reports or a joint report with this court.
Docket Date 2019-08-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2019-08-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CIRO MANCINI
Docket Date 2019-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2019-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ***DISCHARGED***(see 09/04/19 order)Within ten days of the date of this order, appellant shall show cause as to why this appeal is not moot where the records ordered to be disclosed to appellee in the order on appeal have been disclosed. Cf. D. Stephenson Const., Inc. v. Mendiguren, 958 So. 2d 527, 529 (Fla. 4th DCA 2007); Nu Med Home Health Care, Inc. v. Hosp. Staffing Services, Inc., 664 So. 2d 353, 355 (Fla. 4th DCA 1995)
Docket Date 2018-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-06-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2019-01-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2019-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel for appellee Ciro Mancini filed by Attorney Shannon T. Sinai is granted. Attorney Sinai and the Albertelli Law firm shall have no further responsibilities in this appeal. Attorney Brandon S. Vesely remains counsel of record for appellee Ciro Mancini.
Docket Date 2019-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CIRO MANCINI
Docket Date 2019-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time to respond to Appellee's motion for appellate attorney's fees is granted, and Appellant may serve a response by January 29, 2019.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CIRO MANCINI
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 01/29/19
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CIRO MANCINI
Docket Date 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by December 10, 2018.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB due 11/23/18
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Denying EOT to File Response ~ Appellee's unopposed motion for extension of time to file a response to appellant's motion for review of order denying stay pending appeal is denied as moot.
Docket Date 2018-09-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB due 10/29/18
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-10-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee's unopposed motion for extension of time to respond to appellant’s motion for review of order denying stay pending appeal is granted to the extent that appellee's response shall be served within ten days from the date of this order.
Docket Date 2018-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, appellee is directed to respond to appellant's motion for review of order denying stay pending appeal. The temporary stay previously entered in this appeal is continued until further order of the court.
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIRO MANCINI
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA, 1248 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/14/18
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-06-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-06-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLEE'S EMERGENCY MOTION FOR RELIEF FROM STAY
On Behalf Of VILLA BELLINI RISTORANTE & LOUNGE, INC.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellee's emergency motion for relief from stay is granted to the extent that the June 21, 2018, order is vacated and the following amended order is substituted in its place. Appellant's motion for stay pending appeal is granted to the extent that the judgment below is stayed pending rendition of an order on the motion to stay pending in the lower tribunal or until further order of the court. Appellant shall immediately file the order with this court upon rendition.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 21, 2019, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-09-26
AMENDED ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State