Entity Name: | BINTELLI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BINTELLI 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: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 17 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2017 (8 years ago) |
Document Number: | L12000157703 |
FEI/EIN Number |
20-4228206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 Dobbin Rd, Charleston, SC, 29414, US |
Mail Address: | 620 Dobbin Rd, Charleston, SC, 29414, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKREL ASHLEY | Manager | 620 Dobbin Rd, Charleston, SC, 29414 |
Jackrel Justin | Manager | 620 Dobbin Rd, Charleston, SC, 29414 |
JACKREL Justin | Agent | 7065 NW 22nd Street Suite A, GAINESVILLE, FL, 32653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000111640 | CITECAR ELECTRIC VEHICLES | EXPIRED | 2014-11-05 | 2019-12-31 | - | 7065 NW 22ND STREET SUITE A, GAINESVILLE, FL, 32653 |
G12000122070 | BINTELLI | EXPIRED | 2012-12-18 | 2017-12-31 | - | 7065 NW 22ND ST SUITE A, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 620 Dobbin Rd, Charleston, SC 29414 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 620 Dobbin Rd, Charleston, SC 29414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 7065 NW 22nd Street Suite A, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | JACKREL, Justin | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-05-14 |
Florida Limited Liability | 2012-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State