Search icon

BNL TRADE LLC - Florida Company Profile

Company Details

Entity Name: BNL TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNL TRADE 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000130841
FEI/EIN Number 454039554

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

Address: 5403 BIERIOT PL, RIVERVIEW, FL, 33578, US
Mail Address: 5403 BIERIOT PL, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTACCHIONE BETHANY J President 5403 BIERIOT PL, RIVERVIEW, FL, 33578
MATTACCHIONE LARRY Vice President 5403 BIERIOT PL, RIVERVIEW, FL, 33578
MATTACCHIONE BETHANY J Agent 5403 BIERIOT PL, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 MATTACCHIONE, BETHANY JOY -
REINSTATEMENT 2020-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-12-01
REINSTATEMENT 2021-10-14
REINSTATEMENT 2020-05-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State