Search icon

BARDELS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BARDELS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARDELS INVESTMENTS, 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000006321
FEI/EIN Number 030417728

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

Address: 3930 INVERRARY BLVD., SUITE 201, LAUDERHILL, FL, 33319
Mail Address: 1101 PERIMETER DRIVE, SUITE 760, SCHAUMBURG, IL, 60173
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSCHNEIDER SIDNEY Manager 3930 INVERARRY BLVD STE 201, LAUDERHILL, FL, 33319
HINSHAW & CULBERTSON LLP Agent ONE EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 ONE EAST BROWARD BLVD, SUITE 1010, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-01-07 HINSHAW & CULBERTSON LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-10-22 - -
CHANGE OF MAILING ADDRESS 2009-10-22 3930 INVERRARY BLVD., SUITE 201, LAUDERHILL, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2013-01-07
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-03-29
REINSTATEMENT 2005-12-22
REINSTATEMENT 2004-12-28
ANNUAL REPORT 2003-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State