Entity Name: | ISABEL BIANCHI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISABEL BIANCHI 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: | 29 May 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000052220 |
FEI/EIN Number |
270335542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16571 Blatt Blvd, WESTON, FL, 33326, US |
Mail Address: | 16571 Blatt Blvd., WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCHI ISABEL | Manager | 16571 Blatt Blvd, WESTON, FL, 33326 |
BIANCHI ISABEL | Agent | 16571 Blatt Blvd, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034404 | WESTON REALTY & FINANCIAL GROUP | EXPIRED | 2010-04-19 | 2015-12-31 | - | 2204 QUAIL ROOST DR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 16571 Blatt Blvd, 105, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 16571 Blatt Blvd, 105, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 16571 Blatt Blvd, 105, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-22 | BIANCHI, ISABEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-14 |
Reg. Agent Change | 2010-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State