Entity Name: | BELLINI WI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLINI WI, 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. |
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: | 17 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L07000006413 |
FEI/EIN Number |
300400573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3921 Alton Road, Miami Beach, FL, 33140, US |
Address: | 4100 WILLIAMS ISLAND BLVD., AVENTURA, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIOTRKOWSKI JOEL S | Agent | 317 -71ST STREET, MIAMI BEACH, FL, 33141 |
BELLINI DEVELOPERS OF WILLIAMS ISLAND, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 4100 WILLIAMS ISLAND BLVD., AVENTURA, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | PIOTRKOWSKI, JOEL SESQ | - |
REINSTATEMENT | 2019-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-19 | 4100 WILLIAMS ISLAND BLVD., AVENTURA, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-19 | 317 -71ST STREET, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-22 |
AMENDED ANNUAL REPORT | 2019-03-27 |
REINSTATEMENT | 2019-02-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State