Search icon

FAR NIENTE POLO, LLC - Florida Company Profile

Company Details

Entity Name: FAR NIENTE POLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAR NIENTE POLO, 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: 12 Oct 2006 (18 years ago)
Date of dissolution: 26 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L06000099888
FEI/EIN Number 205703837

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

Address: 14440 PIERSON ROAD, WELLINGTON, FL, 33414
Mail Address: 14440 PIERSON ROAD, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Galle Law Group, PA Agent 13501 SOUTH SHORE BLVD., WELLINGTON, FL, 33414
BELLISSIMO MARK J Managing Member 14440 PIERSON ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 The Galle Law Group, PA -
REINSTATEMENT 2016-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 13501 SOUTH SHORE BLVD., SUITE 103, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 14440 PIERSON ROAD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2008-04-28 14440 PIERSON ROAD, WELLINGTON, FL 33414 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-02-15
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State