Search icon

BACCI, LLC - Florida Company Profile

Company Details

Entity Name: BACCI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BACCI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L08000044383
FEI/EIN Number 26-2794317

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

Address: 509 Flamingo Dr, FT. LAUDERDALE, FL 33301
Mail Address: 509 Flamingo Dr, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eacobacci, Thomas D Agent 509 Flamingo Dr, FT. LAUDERDALE, FL 33301
EACOBACCI, THOMAS Manager 509 Flamingo Dr, FT LAUDERDALE, FL 33301
EACOBACCI, MICHELLE Manager 716 BRECKENRIDGE DRIVE, PORT ORANGE, FL 32127
EACOBACCI, MITCHELL Manager 716 BRECKENRIDGE DRIVE, PORT ORANGE, FL 32127
EACOBACCI, ANGELA Manager 716 BRECKENRIDGE DRIVE, PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-29 Eacobacci, Thomas D -
REGISTERED AGENT ADDRESS CHANGED 2020-03-29 509 Flamingo Dr, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2018-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-13 509 Flamingo Dr, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 509 Flamingo Dr, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-11-04
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-13

Date of last update: 25 Feb 2025

Sources: Florida Department of State