Entity Name: | BILTMORE 912, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BILTMORE 912, 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: | 18 Sep 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000095289 |
FEI/EIN Number |
264806812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Mockingbird Road, Tavernier, FL, 33070, US |
Mail Address: | 118 Mockingbird Road, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROSS MIRIAM | Managing Member | 118 Mockingbird Road, Tavernier, FL, 33070 |
FABRE ALVARO | Managing Member | 118 Mockingbird Road, Tavernier, FL, 33070 |
Fabre Ernesto | Managing Member | 118 Mockingbird Road, Tavernier, FL, 33070 |
Fabre Paul | Managing Member | 118 Mockingbird Road, Tavernier, FL, 33070 |
Fabre Ernesto | Agent | 118 Mockingbird Road, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 118 Mockingbird Road, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 118 Mockingbird Road, Tavernier, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 118 Mockingbird Road, Tavernier, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-08 | Fabre, Ernesto | - |
REINSTATEMENT | 2015-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-10-08 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State