Search icon

BELLAGIO PARTNERS OF FORT LAUDERDALE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BELLAGIO PARTNERS OF FORT LAUDERDALE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLAGIO PARTNERS OF FORT LAUDERDALE, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: L04000088216
FEI/EIN Number 510540610

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

Address: 1985 NE 118TH ROAD, NORTH MIAMI, FL, 33181, US
Mail Address: 1985 NE 118TH ROAD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRI SILVIA Managing Member 1985 NE 118TH ROAD, NORTH MIAMI, FL, 33181
FERRI SILVIA Agent 1985 NE 118TH ROAD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040666 BELLAGIO CONDO EXPIRED 2013-04-29 2018-12-31 - 1985 NE 18TH ROAD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-16 FERRI, SILVIA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1985 NE 118TH ROAD, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1985 NE 118TH ROAD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2011-02-11 1985 NE 118TH ROAD, NORTH MIAMI, FL 33181 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-05-31 - -
NAME CHANGE AMENDMENT 2005-03-21 BELLAGIO PARTNERS OF FORT LAUDERDALE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State