Search icon

BINO'S HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BINO'S HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINO'S HOLDINGS, 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: 12 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000080268
FEI/EIN Number 453479585

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

Address: 1534 GRACE LAKE CIR, LONGWOOD, FL, 32750
Mail Address: 1534 GRACE LAKE CIR, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAYMAN KENNETH G Managing Member 493 QUAIL HILL DR, DEBARY, FL, 32713
RUBINO PATRICIA A Managing Member 1534 GRACE LAKE CIR, LONGWOOD, FL, 32750
RUBINO Patricia A Agent 1534 GRACE LAKE CIR, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096656 PREMIER MARTIAL ARTS SANFORD EXPIRED 2011-09-30 2016-12-31 - 1534 GRACE LAKE CIR, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 RUBINO, Patricia A -
LC AMENDMENT 2011-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-03 1534 GRACE LAKE CIR, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2011-10-03 1534 GRACE LAKE CIR, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423778 ACTIVE 1000000665758 SEMINOLE 2015-03-18 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000326856 TERMINATED 1000000660836 SEMINOLE 2015-02-19 2025-03-04 $ 1,457.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001142529 TERMINATED 1000000637422 SEMINOLE 2014-07-25 2034-12-17 $ 9,082.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000083195 TERMINATED 1000000570607 SEMINOLE 2014-01-06 2034-01-15 $ 388.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001629519 ACTIVE 1000000540231 SEMINOLE 2013-09-20 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-27
LC Amendment 2011-10-03
Florida Limited Liability 2011-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State