Search icon

B&I DIRECT IMPORTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PENG XULIN Manager 1881TRADE CENTER WAY, NAPLES, FL, 34109
ZELNICK PAUL Agent 200 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

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 - -

Documents

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