Search icon

BELLANACCI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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