Search icon

511 BIANCA COURT, LLC - Florida Company Profile

Company Details

Entity Name: 511 BIANCA COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

511 BIANCA COURT, 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000081156
FEI/EIN Number 45-5037535

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

Address: 6637 BOUGANVILLEA CRESCENT DR, ORLANDO, FL, 32809, US
Mail Address: 6637 BOUGANVILLEA CRESCENT DR, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS JOHN R Managing Member 6637 BOUGANVILLEA CRESCENT DR, ORLANDO, FL, 32809
BASS JOHN R Agent 6637 BOUGANVILLEA CRESECENT DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-10-11 6637 BOUGANVILLEA CRESCENT DR, ORLANDO, FL 32809 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6637 BOUGANVILLEA CRESCENT DR, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2020-06-29 BASS, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6637 BOUGANVILLEA CRESECENT DR, ORLANDO, FL 32809 -

Documents

Name Date
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State