Search icon

POLLINI LLC - Florida Company Profile

Company Details

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

POLLINI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Apr 2013 (12 years ago)
Document Number: L13000047157
FEI/EIN Number 37-1719980

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

Address: 6585 Maggiore Dr, Boynton Beach, FL, 33472, US
Mail Address: 6585 Maggiore Dr, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLINI CORINNE Manager 8830 SW 73RD LN, GAINESVILLE, FL, 32608
POLLINI CHRISTIAN Manager 8830 SW 73RD LN, GAINESVILLE, FL, 32608
TEDONE JOANNE Agent 17100 N BAY RD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020229 BATICA RENOV USA ACTIVE 2021-02-10 2026-12-31 - 6585 MAGGIORE DR, BOYNTON BEACH, FL, 33472
G15000095308 BATICA RENOV USA EXPIRED 2015-09-16 2020-12-31 - 1651 NE 115TH STREET, APT 15C, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 6585 Maggiore Dr, Boynton Beach, FL 33472 -
CHANGE OF MAILING ADDRESS 2024-06-20 6585 Maggiore Dr, Boynton Beach, FL 33472 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State