Search icon

BIANCO'S TREE TRIMMING LLC - Florida Company Profile

Company Details

Entity Name: BIANCO'S TREE TRIMMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIANCO'S TREE TRIMMING 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: 16 Jun 2009 (16 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L09000058387
FEI/EIN Number 270380876

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

Address: 2223 RICHTER DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 2223 RICHTER DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA NIDIA Manager 2223 RICHTER DRIVE, DUNEDIN, FL, 34698
Valencia NIDIA Agent 2223 RICHTER DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 Valencia, NIDIA -
LC AMENDMENT 2017-12-04 - -
LC AMENDMENT 2017-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 2223 RICHTER DRIVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2013-04-10 2223 RICHTER DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 2223 RICHTER DRIVE, DUNEDIN, FL 34698 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-13
LC Amendment 2017-12-04
LC Amendment 2017-08-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State