Search icon

BELLINZONA, LLC - Florida Company Profile

Company Details

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

BELLINZONA, 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: 02 Dec 2004 (20 years ago)
Date of dissolution: 19 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L04000088885
FEI/EIN Number 562493630

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

Address: 1850 NORTH STATE ROAD 7, C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
Mail Address: 1850 NORTH STATE ROAD 7, C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN CRAIG M Manager 1850 N STATE ROAD 7, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Secretary 1850 N STATE ROAD 7, HOLLYWOOD, FL, 33021
JOCKERS ALAN N Agent 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 JOCKERS, ALAN N. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1850 NORTH STATE ROAD 7, C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2010-01-05 1850 NORTH STATE ROAD 7, C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL 33021 -

Documents

Name Date
LC Voluntary Dissolution 2017-12-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State