Entity Name: | BITELO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BITELO, L.L.C. 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: | 15 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000031563 |
FEI/EIN Number |
450610535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15182 sw 25th street, davie, FL, 33326, US |
Mail Address: | 15182 sw 25th street, davie, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADFORD PRISCILLA | Authorized Member | 15182 SW 25 ST, DAVID, FL, 33326 |
PENAS JUAN E | Agent | 15182 sw 25th street, davie, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000030914 | AS SEEN ON TV OUTLET | EXPIRED | 2011-03-28 | 2016-12-31 | - | 16800 HARBOR CT, WESTON, FL, 33326 |
G11000030918 | PRISCILLA BRADFORD | EXPIRED | 2011-03-28 | 2016-12-31 | - | 16800 HARBOR CT, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 15182 sw 25th street, davie, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 15182 sw 25th street, davie, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 15182 sw 25th street, davie, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State