Search icon

BERNARDINI ENTERPRICES, LLC - Florida Company Profile

Company Details

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

BERNARDINI ENTERPRICES, 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 26 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2020 (5 years ago)
Document Number: L05000072037
FEI/EIN Number 203472505

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

Address: 20227 VINTAGE OAKS PLACE, TAMPA, FL, 33647, US
Mail Address: P.O. BOX 47573, TAMPA, FL, 33646, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA MARCELA Managing Member P.O. BOX 47573, TAMPA, FL, 33646
BERNARDINI JORGE L Managing Member P.O. BOX 47573, TAMPA, FL, 33646
BERNARDINI JORGE L Agent 20227 VINTAGE OAKS PLASE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 20227 VINTAGE OAKS PLACE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-03-17 20227 VINTAGE OAKS PLACE, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2016-04-03 BERNARDINI, JORGE L -
REGISTERED AGENT ADDRESS CHANGED 2008-03-08 20227 VINTAGE OAKS PLASE, TAMPA, FL 33647 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State