Entity Name: | BELLANACCI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLANACCI 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: | 29 Jul 2013 (12 years ago) |
Date of dissolution: | 09 May 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 2024 (10 months ago) |
Document Number: | L13000106326 |
FEI/EIN Number |
46-3296886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7015 BERACASA WAY, BOCA RATON, FL, 33433, US |
Mail Address: | 2618 SAN MIGUEL DRIVE #298, 2618 SAN MIGUEL DRIVE #298, NEWPORT BEACH, CA, 92660, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLOCHER ALLA AND THOMA | Manager | 2618 SAN MIGUEL DRIVE #298, NEWPORT BEACH, CA, 92660 |
PLOCHER THOMAS | Member | 2618 SAN MIGUEL DRIVE #298, NEWPORT BEACH, CA, 92660 |
MICHLOU CONSULTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-09 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 7015 BERACASA WAY, Suite 208, BOCA RATON, FL 33433 | - |
LC AMENDMENT | 2020-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-24 | 7015 BERACASA WAY, Suite 208, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-24 | Michlou Consulting Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 7015 BERACASA WAY, Suite 208, BOCA RATON, FL 33433 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-09 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-10-18 |
AMENDED ANNUAL REPORT | 2023-10-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-28 |
LC Amendment | 2020-01-17 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State