Search icon

DARIO & BASSAN LLC - Florida Company Profile

Company Details

Entity Name: DARIO & BASSAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARIO & BASSAN 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 06 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L14000128409
FEI/EIN Number 47-1615942

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

Address: 1403 ST GABRIELLE LN, WESTON, FL, 33326, US
Mail Address: 1403 ST GABRIELLE LN, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSAN LEANDRO R Manager 1403 ST GABRIELLE LN, WESTON, FL, 33326
SUAREZ CARLOS ROBERTOA Secretary RUA ANTONIO MARIO DE AZEVEDO 3710, NOVA FRIBURGO, RI, 28630
BASSAN LEANDRO R Agent 1403 ST GABRIELLE LN, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1403 ST GABRIELLE LN, 3215, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1403 ST GABRIELLE LN, 3215, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-06-25 1403 ST GABRIELLE LN, 3215, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-06-25 BASSAN, LEANDRO R -
LC DISSOCIATION MEM 2014-10-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State