Search icon

BIAGI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BIAGI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIAGI PROPERTIES 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: 11 May 2006 (19 years ago)
Date of dissolution: 13 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: L06000048945
FEI/EIN Number 204917459

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

Address: 3040 NORTH ATLANTIC AVE, UNIT B, COCOA BEACH, FL, 32931, US
Mail Address: 108 hamlin drive, fredericksburg, VA, 22405, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIAGI WILLIAM Managing Member 3040 NORTH ATLANTIC AVE, UNIT B, COCOA BEACH, FL, 32931
BIAGI ROSEMARY Managing Member 3040 NORTH ATLANTIC AVE, UNIT B, COCOA BEACH, FL, 32931
BIAGI JAIME Managing Member 3040 NORTH ATLANTIC AVE, UNIT B, COCOA BEACH, FL, 32931
BIAGI WILLIAM Agent 3040 NORTH ATLANTIC AVE, UNIT B, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-13 - -
CHANGE OF MAILING ADDRESS 2021-01-08 3040 NORTH ATLANTIC AVE, UNIT B, COCOA BEACH, FL 32931 -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 BIAGI, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State