Entity Name: | B&I DIRECT IMPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B&I DIRECT IMPORTS 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: | 15 Jun 2011 (14 years ago) |
Date of dissolution: | 14 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | L11000070128 |
FEI/EIN Number |
452599896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 Trade Center Way, NAPLES, FL, 34109, US |
Mail Address: | 1881TRADE CENTER WAY, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENG XULIN | Manager | 1881TRADE CENTER WAY, NAPLES, FL, 34109 |
ZELNICK PAUL | Agent | 200 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-11 | 200 S BISCAYNE BLVD, C/O SAUL EWING ARNSTRIN & LEHR LLP, STE 3600, MIAMI, FL 33131 | - |
LC AMENDMENT AND NAME CHANGE | 2018-10-11 | B&I DIRECT IMPORTS LLC | - |
CHANGE OF MAILING ADDRESS | 2018-10-11 | 1881 Trade Center Way, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | ZELNICK, PAUL | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-28 | 1881 Trade Center Way, NAPLES, FL 34109 | - |
REINSTATEMENT | 2018-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF AUTHORITY | 2016-01-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-14 |
LC Amendment and Name Change | 2018-10-11 |
REINSTATEMENT | 2018-09-28 |
ANNUAL REPORT | 2016-03-25 |
CORLCAUTH | 2016-01-21 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-09-27 |
ANNUAL REPORT | 2012-02-12 |
LC Amendment | 2011-08-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State