Search icon

BELLINI DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: BELLINI DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLINI DEVELOPERS, 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: 09 Oct 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L01000017306
FEI/EIN Number 261897710

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

Address: 445 GRAND BAY DRIVE, PH-1B, KEY BISCAYNE, FL, 33149
Mail Address: 445 GRAND BAY DRIVE, PH-1B, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGULIES MARTIN Z Manager 445 GRAND BAY DRIVE - PH1B, KEY BISCAYNE, FL, 33149
PIOTRKOWSKI JOEL S Agent 317-71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 445 GRAND BAY DRIVE, PH-1B, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2009-04-20 445 GRAND BAY DRIVE, PH-1B, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2009-04-20 PIOTRKOWSKI, JOEL SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 317-71ST STREET, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State